Search icon

BEHAVIORAL OPTIONS LLC - Florida Company Profile

Company Details

Entity Name: BEHAVIORAL OPTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEHAVIORAL OPTIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2023 (2 years ago)
Document Number: L15000027053
FEI/EIN Number 47-3141539

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3315 S E La Prado Court, Port St. Lucie, FL, 34952, US
Mail Address: 3315 S E La Prado Court, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOFORI PAMELA Authorized Member 3315 S E La Prado Court, Port St. Lucie, FL, 34952
CHRISTOFORI DANIEL Authorized Member 3315 S E La Prado Court, Port St. Lucie, FL, 34952
Christofori Pamela Agent 3315 S E La Prado Court, Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-14 Christofori, Pamela -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 3315 S E La Prado Court, Port St. Lucie, FL 34952 -
REINSTATEMENT 2018-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 3315 S E La Prado Court, Port St. Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2018-02-14 3315 S E La Prado Court, Port St. Lucie, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
REINSTATEMENT 2023-04-23
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-02-14
Florida Limited Liability 2015-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State