Search icon

NEURODEVELOPMENTAL CENTER FOR CHILDREN LLC - Florida Company Profile

Company Details

Entity Name: NEURODEVELOPMENTAL CENTER FOR CHILDREN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEURODEVELOPMENTAL CENTER FOR CHILDREN 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: 25 Oct 2021 (3 years ago)
Document Number: L21000461659
FEI/EIN Number 87-3243983

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

Address: 350 E Bloomingdale Ave, brandon, FL, 33511, US
Mail Address: 350 E Bloomingdale Ave, brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053054734 2022-04-19 2022-04-19 350 E BLOOMINGDALE AVE, BRANDON, FL, 335118155, US 350 E BLOOMINGDALE AVE, BRANDON, FL, 335118155, US

Contacts

Phone +1 305-321-7863

Authorized person

Name JULIO CESAR LORIE ARNAU
Role PRESIDENT
Phone 3053217863

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Key Officers & Management

Name Role Address
Lorie Arnau Julio C Manager 428 County Vineyard Dr, Valrico, FL, 33594
NARANJO MARRERO NIURKA R Manager 428 County Vineyard Dr, Varico, FL, 33594
LORIE ARNAU JULIO C Agent 428 County Vineyard Dr, Valrico, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038359 HOPEFUL THERAPIES ACTIVE 2024-03-16 2029-12-31 - 350 E BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 428 County Vineyard Dr, Valrico, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-03 350 E Bloomingdale Ave, brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-06-03 350 E Bloomingdale Ave, brandon, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-27
Florida Limited Liability 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State