Search icon

BRAINCARE, LLC - Florida Company Profile

Company Details

Entity Name: BRAINCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2016 (9 years ago)
Date of dissolution: 06 Feb 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: M16000007514
FEI/EIN Number 45-4041268

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

Address: BRAINCARE, LLC, 12301 LAKE UNDERHILL RD., SUITE 237, ORLANDO, FL, 32828, US
Mail Address: GND/BRAINCARE, LLC, 2670 FIREWHEEL DR, SUITE B, FLOWER MOUND, TX, 75028, US
ZIP code: 32828
County: Orange
Place of Formation: TEXAS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316398787 2016-06-28 2018-03-29 2670 FIREWHEEL DR, STE B, FLOWER MOUND, TX, 750284601, US 12301 LAKE UNDERHILL RD STE 201, ORLANDO, FL, 328284511, US

Contacts

Phone +1 866-848-2522
Fax 8772901544

Authorized person

Name JANICE SHOCK
Role SR DIRECTOR OF OPERATIONS
Phone 8668482522

Taxonomy

Taxonomy Code 293D00000X - Physiological Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SHOCK JANICE Secretary 2670 FIREWHEEL DR, SUITE B, FLOWER MOUND, TX, 75028
SHOCK JANICE Director 2670 FIREWHEEL DR, SUITE B, FLOWER MOUND, TX, 75028
Kennedy Jonathan Chief Financial Officer 6701 Koll Center Parkway, Pleasanton, CA, 94566
Hawkins Jim Chief Executive Officer 6701 Koll Center Parkway, Pleasanton, CA, 94566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110023 GLOBAL NEURO-DIAGNOSTICS EXPIRED 2016-10-10 2021-12-31 - 2670 FIREWHEEL DR., STE. B, FLOWER MOUND, TX, 75028

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-02-06 - -

Documents

Name Date
LC Withdrawal 2019-02-06
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-04-25
Foreign Limited 2016-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State