Search icon

BEHAVIOR BLOSSOMS LLC

Company Details

Entity Name: BEHAVIOR BLOSSOMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Nov 2014 (10 years ago)
Date of dissolution: 31 Jul 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2024 (6 months ago)
Document Number: L14000172484
FEI/EIN Number 47-2270760
Address: 151 W Church Ave, Longwood, FL, 32750, US
Mail Address: 1314 Northridge Drive, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124788096 2021-12-20 2021-12-20 151 W CHURCH AVE, LONGWOOD, FL, 327504105, US 355 N KEPLER RD, DELAND, FL, 327244713, US

Contacts

Phone +1 407-342-7939
Fax 8888085278

Authorized person

Name JUSTIN KINDY
Role CFO
Phone 4073427939

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 018050303
State FL

Agent

Name Role Address
ASHTON KINDY VANESSA A Agent 1314 Northridge Drive, Longwood, FL, 32750

Director

Name Role Address
ASHTON KINDY VANESSA A Director 1314 Northridge Drive, Longwood, FL, 32750

Chief Financial Officer

Name Role Address
Kindy Justin G Chief Financial Officer 1314 Northridge Drive, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041529 BLOSSOMS ACADEMY EXPIRED 2019-04-01 2024-12-31 No data BEHAVIOR BLOSSOMS LLC, 106, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 151 W Church Ave, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2019-06-12 151 W Church Ave, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 1314 Northridge Drive, Longwood, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000788123 ACTIVE 1000001018938 SEMINOLE 2024-12-04 2034-12-18 $ 15,301.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000044085 ACTIVE 1000000873619 SEMINOLE 2021-01-25 2031-02-03 $ 24,746.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000777581 ACTIVE 1000000803166 SEMINOLE 2018-11-09 2028-11-28 $ 617.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-31
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State