Search icon

BEHAVIORAL BLUPRINT LLC - Florida Company Profile

Company Details

Entity Name: BEHAVIORAL BLUPRINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEHAVIORAL BLUPRINT 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: 17 Jan 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jun 2024 (a year ago)
Document Number: L19000019770
FEI/EIN Number 83-3461589

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

Address: 3440 Hollywood Blvd, Hollywood, FL, 33021, US
Mail Address: 2900 SW 116TH AVE, MIRAMAR, FL, 33025, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINI DANIELLA B Authorized Member 3440 Hollywood Blvd, Hollywood, FL, 33021
MARINI DANIELLA B Agent 3440 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 3440 Hollywood Blvd, suite 415, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2025-01-20 3440 Hollywood Blvd, suite 415, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 3440 Hollywood Blvd, suite 415, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 3440 Hollywood Blvd, suite 415, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-11-22 3440 Hollywood Blvd, suite 415, Hollywood, FL 33021 -
LC NAME CHANGE 2024-06-12 BEHAVIORAL BLUPRINT LLC -
REGISTERED AGENT NAME CHANGED 2024-02-12 MARINI, DANIELLA B -
REINSTATEMENT 2024-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 20800 NW 14 COURT, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
LC Name Change 2024-06-12
REINSTATEMENT 2024-02-12
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-06-15
Florida Limited Liability 2019-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State