Search icon

PROFESSIONAL PSYCHIATRIC SERVICES, LLC

Company Details

Entity Name: PROFESSIONAL PSYCHIATRIC SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: L15000120854
FEI/EIN Number 475548316
Address: 5449 S Semoran Blvd, Orlando, FL, 32822, US
Mail Address: 8614 BRACKENWOOD DR, ORLANDO, FL, 32829, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679562797 2005-10-20 2023-08-24 8614 BRACKENWOOD DR, ORLANDO, FL, 328298628, US 5449 S SEMORAN BLVD STE 20, ORLANDO, FL, 328221778, US

Contacts

Phone +1 407-734-1273

Authorized person

Name ELBA FLORES
Role PRACTICE MANAGER
Phone 4077341273

Taxonomy

Taxonomy Code 171M00000X - Case Manager/Care Coordinator
Is Primary No
Taxonomy Code 2084P0800X - Psychiatry Physician
License Number 6722
State PR
Is Primary Yes
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
State FL
Is Primary No

Agent

Name Role Address
FLORES ELBA Agent 8614 BRACKENWOOD DR, ORLANDO, FL, 32829

Auth

Name Role Address
FLORES ELBA Auth 8614 BRACKENWOOD DR, ORLANDO, FL, 32829

Secretary

Name Role Address
FUENTES FLORES ANEL Secretary 8614 BRACKENWOOD DR, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035169 PPS ACADEMY ACTIVE 2024-03-08 2029-12-31 No data 8614 BRACKENWOOD DR, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 5449 S Semoran Blvd, Suite 20, Orlando, FL 32822 No data
LC AMENDMENT 2018-12-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-11 FLORES, ELBA No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-06
LC Amendment 2018-12-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State