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. |
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 |
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 |
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 | - |
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