Search icon

METAMORPHOSIS MENTAL HEALTH FAMILY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: METAMORPHOSIS MENTAL HEALTH FAMILY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METAMORPHOSIS MENTAL HEALTH FAMILY CENTER, 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: 05 Jun 2018 (7 years ago)
Document Number: L18000138968
FEI/EIN Number 83-0829369

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

Address: 28019 Hwy 27, Ste C, DUNDEE, FL, 33838, US
Mail Address: 1145 N. PLATTE LANE, KISSIMMEE, FL, 34759, US
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194201384 2018-07-11 2023-08-09 1145 N PLATTE LN, KISSIMMEE, FL, 347595969, US 28019 HWY 27 STE C, DUNDEE, FL, 338384437, US

Contacts

Phone +1 407-346-9898
Phone +1 863-438-6806
Fax 8635829396

Authorized person

Name ELIZABETH NEGRON
Role OFFICE MANAGER
Phone 8634386806

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Key Officers & Management

Name Role Address
NEGRON RAMOS ELIZABETH Manager 28019 HWY 27, DUNDEE, FL, 33838
NEGRON RAMOS ELIZABETH Agent 1145 N. PLATTE LANE, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 28019 Hwy 27, Ste C, DUNDEE, FL 33838 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-21
Florida Limited Liability 2018-06-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State