Search icon

BEHAVIOR MODIFICATION SOLUTIONS A.B.A., LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEHAVIOR MODIFICATION SOLUTIONS A.B.A., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2015 (10 years ago)
Document Number: L15000083485
FEI/EIN Number 47-3986212
Address: 2912 SW 34th Ave, Ocala, FL, 34474, US
Mail Address: 2912 SW 34th Ave, Ocala, FL, 34474, US
ZIP code: 34474
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN PEARSON FM.A. Chief Executive Officer 2912 SW 34th Ave, Ocala, FL, 34474
GOLD AARON J Agent 202 S ROME AVENUE, TAMPA, FL, 33606

National Provider Identifier

NPI Number:
1760923437
Certification Date:
2024-12-19

Authorized Person:

Name:
MRS. PEARSON FOSS KLEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050705 ON EAGLES' WINGS ABA EXPIRED 2015-05-22 2020-12-31 - 1941 CRAPE MYRTLE LOOP, #205, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 2912 SW 34th Ave, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2022-09-09 2912 SW 34th Ave, Ocala, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000333052 ACTIVE 1000000995315 MARION 2024-05-23 2034-05-29 $ 3,418.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000146730 TERMINATED 1000000919454 HILLSBOROU 2022-03-22 2032-03-23 $ 632.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000119976 TERMINATED 1000000917906 HILLSBOROU 2022-03-08 2032-03-09 $ 394.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000256226 TERMINATED 1000000886040 HILLSBOROU 2021-04-27 2031-05-26 $ 765.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-05-12

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30500.00
Total Face Value Of Loan:
30500.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30500.00
Total Face Value Of Loan:
30500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$30,500
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,746.54
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $30,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State