Search icon

NEURODEVELOPMENTAL CENTER FOR CHILDREN LLC

Company Details

Entity Name: NEURODEVELOPMENTAL CENTER FOR CHILDREN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2021 (3 years ago)
Document Number: L21000461659
FEI/EIN Number 87-3243983
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

Agent

Name Role Address
LORIE ARNAU JULIO C Agent 428 County Vineyard Dr, Valrico, FL, 33594

Manager

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

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-03 350 E Bloomingdale Ave, brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2022-06-03 350 E Bloomingdale Ave, brandon, FL 33511 No data

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 Feb 2025

Sources: Florida Department of State