Search icon

LICINI,INC

Company Details

Entity Name: LICINI,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: P19000016596
FEI/EIN Number 83-3772633
Address: 782 Foxridge Center Drive, Orange Park, FL, 32065, US
Mail Address: 782 Foxridge Center Drive, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316509896 2019-07-03 2023-03-15 782 FOXRIDGE CENTER DRIVE, ORANGE PARK, FL, 32065, US 782 FOXRIDGE CENTER DRIVE, ORANGE PARK, FL, 32065, US

Contacts

Phone +1 904-637-1400
Fax 9048004880

Authorized person

Name MRS. KERRI S LICINI
Role OWNER/DIRECTOR
Phone 9046371400

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Other Provider Identifiers

Issuer 1-13-14323
Number 1-13-14323

Agent

Name Role Address
LICINI KERRI S Agent 1494 MELBOURNE COVE COURT, FLEMING ISLAND, FL, 32003

Director

Name Role Address
LICINI KERRI S Director 1494 MELBOURNE COVE COURT, FLEMING ISLAND, FL, 32003

President

Name Role Address
LICINI KERRI S President 1494 MELBOURNE COVE COURT, FLEMING ISLAND, FL, 32003

Treasurer

Name Role Address
Licini Davide Treasurer 1494 Melbourne Cove Court, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-12-09 LICINI,INC No data
AMENDMENT 2021-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 782 Foxridge Center Drive, Orange Park, FL 32065 No data
CHANGE OF MAILING ADDRESS 2021-03-14 782 Foxridge Center Drive, Orange Park, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
Amendment 2021-10-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-22
Domestic Profit 2019-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State