Search icon

BOARDPREP LLC

Company Details

Entity Name: BOARDPREP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: L14000079679
FEI/EIN Number 46-5722887
Address: 2522 W. Kennedy BLVD., TAMPA, FL, 33609, US
Mail Address: 2522 W. Kennedy BLVD., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487050597 2014-11-17 2015-07-20 2522 W KENNEDY BLVD, TAMPA, FL, 336093306, US 2522 W KENNEDY BLVD, TAMPA, FL, 336093306, US

Contacts

Phone +1 800-520-8475
Fax 8136738000

Authorized person

Name JOHN HARDEN
Role OWNER
Phone 8005208475

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW5348
State FL
Is Primary Yes

Agent

Name Role Address
HARDEN JOHN Agent 2522 W. Kennedy BLVD., TAMPA, FL, 33609

Manager

Name Role Address
HARDEN JOHN Manager 2522 W. Kennedy BLVD., TAMPA, FL, 33609
HARDEN ELIZABETH Manager 2522 W. Kennedy BLVD., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003604 BOARDPREP RECOVERY CENTER ACTIVE 2017-01-10 2027-12-31 No data 2522 W. KENNEDY BOULEVARD, TAMPA, FL, 33609
G17000003610 TAMPA RECOVERY CENTER ACTIVE 2017-01-10 2027-12-31 No data 2522 W. KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-11-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-12 2522 W. Kennedy BLVD., TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 2522 W. Kennedy BLVD., TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2015-10-26 2522 W. Kennedy BLVD., TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-27
CORLCRACHG 2015-11-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State