Search icon

THE PLAYFUL MINDS PSYCHOLOGY CENTER OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: THE PLAYFUL MINDS PSYCHOLOGY CENTER OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PLAYFUL MINDS PSYCHOLOGY CENTER OF SOUTH FLORIDA, 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: 09 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: L16000112181
FEI/EIN Number 81-2889691

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

Address: 12555 ORANGE DRIVE, DAVIE, FL, 33330, US
Mail Address: 12555 Orange Drive, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL RIO-ROBERTS MARIBEL Manager 12555 ORANGE DRIVE, DAVIE, FL, 33330
DEL RIO-ROBERTS MARIBEL Agent 12555 Orange Drive, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113353 SPECTRUM EDUCATIONAL DEVELOPMENT ACTIVE 2020-08-31 2025-12-31 - 12555 ORANGE DRIVE, SUITE 217, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 12555 Orange Drive, Office 4082, Davie, FL 33330 -
REINSTATEMENT 2023-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 12555 ORANGE DRIVE, Office 4082, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-11-02 12555 ORANGE DRIVE, Office 4082, DAVIE, FL 33330 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 DEL RIO-ROBERTS, MARIBEL -
REINSTATEMENT 2020-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-11-02
REINSTATEMENT 2022-02-01
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-09-07
Florida Limited Liability 2016-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State