Search icon

SJS COMPREHENSIVE SERVICES, LLC

Company Details

Entity Name: SJS COMPREHENSIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: L18000058529
FEI/EIN Number 82-4831192
Address: 19046 BRUCE B. DOWNS BLVD, TAMPA, FL, 33647, US
Mail Address: 1635 Crossridge Drive, Brandon, FL, 33510, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689320947 2022-02-25 2022-02-25 19046 BRUCE B DOWNS BLVD STE 1430, TAMPA, FL, 336472434, US 126 LITHIA PINECREST RD, BRANDON, FL, 33511, US

Contacts

Phone +1 504-300-9377

Authorized person

Name MRS. SHAKITA J STEWART
Role OWNER/CLINICIAN
Phone 5043009377

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Agent

Name Role Address
Stewart Shakita J Agent 19046 BRUCE B. DOWNS BLVD, TAMPA, FL, 33647

Manager

Name Role Address
STEWART SHAKITA J Manager 19046 BRUCE B. DOWNS BLVD, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000032256 BONNET BY KITA ACTIVE 2022-03-09 2027-12-31 No data 19046 BRUCE B. DOWNS BLVD., SUITE 1430, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-05 19046 BRUCE B. DOWNS BLVD, #1430, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 19046 BRUCE B. DOWNS BLVD, #1430, TAMPA, FL 33647 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 19046 BRUCE B. DOWNS BLVD, #1430, TAMPA, FL 33647 No data
REINSTATEMENT 2020-05-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-15 Stewart, Shakita J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-05-15
Florida Limited Liability 2018-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State