Search icon

LAKE WORTH COUNSELING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: LAKE WORTH COUNSELING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE WORTH COUNSELING CENTER, 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: 31 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000011338
FEI/EIN Number 331044791

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

Address: 416 NORTH DIXIE HIGHWAY, Lake Worth Beach, FL, 33460, US
Mail Address: 416 NORTH DIXIE HIGHWAY, Lake Worth Beach, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADD STEPHEN G Chief Executive Officer 6075 WOLFE STREET, JUPITER, FL, 33458
JUSTICE THOMAS Director 106 SEGOVIA AVENUE, ROYAL PALM BEACH, FL, 33411
Ladd Frances A Director 6075 Wolfe Street, Jupiter, FL, 33458
LADD STEPHEN G Agent 6075 WOLFE STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 416 NORTH DIXIE HIGHWAY, Lake Worth Beach, FL 33460 -
CHANGE OF MAILING ADDRESS 2020-06-01 416 NORTH DIXIE HIGHWAY, Lake Worth Beach, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 6075 WOLFE STREET, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2005-05-13 LADD, STEPHEN G -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State