Search icon

ALESSANDRA C. SHAPIRO, PSYD, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALESSANDRA C. SHAPIRO, PSYD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALESSANDRA C. SHAPIRO, PSYD, 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: 14 Apr 2016 (9 years ago)
Document Number: L16000073781
FEI/EIN Number 81-2268768

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

Address: 9414 Vercelli Street, Lake Worth, FL, 33467, US
Mail Address: 11 Elizabeth Street, Guilford, CT, 06437, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALESSANDRA C. SHAPIRO, PSYD, LLC, CONNECTICUT 3138980 CONNECTICUT

Key Officers & Management

Name Role Address
Shapiro ALESSANDRA CDR. President 11 Elizabeth Street, Guilford, CT, 06437
Shapiro ALESSANDRA CDR. Agent 9414 Vercelli Street, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 9414 Vercelli Street, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2025-02-07 9414 Vercelli Street, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 9414 Vercelli Street, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 1298 NW 4th Street, Boca Raton, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 1298 NW 4th Street, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2017-01-08 1298 NW 4th Street, Boca Raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2017-01-08 Shapiro, ALESSANDRA C, DR. -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-08
Florida Limited Liability 2016-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State