Search icon

FINANCIAL COUNSELING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FINANCIAL COUNSELING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINANCIAL COUNSELING SERVICES, 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: 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: 06 May 2002 (23 years ago)
Date of dissolution: 22 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: L02000010949
FEI/EIN Number 810553537

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

Address: 7717 115th Ave E, Parrish, FL, 34219, US
Mail Address: PO Box 679, Ellenton, FL, 34222, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Larson KELLY M Managing Member 7717 115th Ave E, Parrish, FL, 34219
INDERMARK KRISTI Manager 7717 115th Ave E, Parrish, FL, 34219
Leffler Allan Agent 1012 Almondwood Drive, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-22 - -
LC AMENDMENT 2018-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 1012 Almondwood Drive, Trinity, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 7717 115th Ave E, Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2014-01-10 Leffler, Allan -
LC AMENDMENT 2013-09-17 - -
CHANGE OF MAILING ADDRESS 2013-02-06 7717 115th Ave E, Parrish, FL 34219 -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-03-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-22
ANNUAL REPORT 2019-04-04
LC Amendment 2018-09-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
LC Amendment 2013-09-17
ANNUAL REPORT 2013-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State