Entity Name: | DR. JANINA B. BRANDT PSYCHOLOGIST PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DR. JANINA B. BRANDT PSYCHOLOGIST PLLC 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. |
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 Aug 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | L15000137525 |
FEI/EIN Number |
47-5092130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10167 NW 31st Street, Coral Springs, FL, 33065, US |
Mail Address: | 10133 Sweet Bay Manor, Parkland, FL, 33076, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DR. JANINA B. BRANDT PSYCHOLOGIST PLLC, NEW YORK | 6687503 | NEW YORK |
Name | Role | Address |
---|---|---|
BRANDT JANINA B | President | 10133 Sweet Bay Manor, Parkland, FL, 33076 |
BRANDT JANINA B | Agent | 10167 NW 31st Street, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-23 | 10167 NW 31st Street, #202, Coral Springs, FL 33065 | - |
LC AMENDMENT AND NAME CHANGE | 2022-02-28 | DR. JANINA B. BRANDT PSYCHOLOGIST PLLC | - |
LC NAME CHANGE | 2021-08-23 | JANINA B. BRANDT PSY.D. PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-22 | 10167 NW 31st Street, #202, Coral Springs, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-22 | 10167 NW 31st Street, #202, Coral Springs, FL 33065 | - |
REINSTATEMENT | 2016-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-30 | BRANDT, JANINA Brodsky | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-23 |
LC Amendment and Name Change | 2022-02-28 |
ANNUAL REPORT | 2022-02-18 |
LC Name Change | 2021-08-23 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State