Search icon

THE BEHAVIOR CONCIERGE, LLC - Florida Company Profile

Company Details

Entity Name: THE BEHAVIOR CONCIERGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BEHAVIOR CONCIERGE, 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: 23 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2022 (3 years ago)
Document Number: L18000101382
FEI/EIN Number 82-5351192

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

Address: 505 E Romie Ln, Salinas, CA, 93901, US
Mail Address: 505 E Romie Ln, Salinas, CA, 93901, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588438501 2023-11-09 2024-01-23 1323 GUNNISON AVE, ORLANDO, FL, 328046327, US 1323 GUNNISON AVE, ORLANDO, FL, 328046327, US

Contacts

Phone +1 831-238-2575

Authorized person

Name MAEGEN PIERCE
Role OWNER
Phone 8312382575

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Key Officers & Management

Name Role Address
PIERCE MAEGEN Authorized Member 505 E Romie Ln, Ste E, Salinas, CA, 93901
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 505 E Romie Ln, Ste E, Salinas, CA 93901 -
CHANGE OF MAILING ADDRESS 2024-10-21 505 E Romie Ln, Ste E, Salinas, CA 93901 -
REGISTERED AGENT NAME CHANGED 2024-10-21 United States Corporation Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-21 476 Riverside Ave., Jacksonville, FL 32202 -
REINSTATEMENT 2022-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-08-12
Florida Limited Liability 2018-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State