Search icon

FERN CREEK COUNSELING CENTER, LLC - Florida Company Profile

Company Details

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

FERN CREEK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2004 (21 years ago)
Document Number: L04000070798
FEI/EIN Number 201842049

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

Address: 1133 Louisiana Ave, WINTER PARK, FL, 32789, US
Mail Address: 19 E Harvard St, Orlando, FL, 32804, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245499169 2008-06-05 2008-06-05 2479 ALOMA AVE, WINTER PARK, FL, 327922541, US 2479 ALOMA AVE, WINTER PARK, FL, 327922541, US

Contacts

Phone +1 407-894-4030
Fax 4078946010

Authorized person

Name MRS. ELIZABETH KUNZ WALKER
Role OWNER
Phone 4078944030

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW6468
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KUNZ ELIZABETH A Manager 1133 Louisiana Ave, WINTER PARK, FL, 32789
ALVAREZ CAROLYN Agent 729 SEVILLE PLACE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 1133 Louisiana Ave, #202, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-03-17 1133 Louisiana Ave, #202, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State