Search icon

LORISA P. LEWIS, MS, LMHC, LLC - Florida Company Profile

Company Details

Entity Name: LORISA P. LEWIS, MS, LMHC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORISA P. LEWIS, MS, LMHC, 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: 01 Feb 2005 (20 years ago)
Document Number: L05000010622
FEI/EIN Number 251909620

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

Address: 795 Executive Drive, Oviedo, FL, 32765, US
Mail Address: 1900 Center Drive, Casselberry, FL, 32707, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS LORISA P Managing Member 1900 Center Drive, Casselberry, FL, 32707
LEWIS LORISA P Agent 1900 Center Drive, Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022986 VERTICAL LIMIT EXPIRED 2011-03-03 2016-12-31 - 5738 CANTON COVE, SUITE 110, WINTER SPRINGS, FL, 32708
G10000056208 STABLE FOUNDATIONS EXPIRED 2010-06-18 2015-12-31 - PO BOX 290597, DAVIE, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 795 Executive Drive, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2015-03-03 795 Executive Drive, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 1900 Center Drive, Casselberry, FL 32707 -
REGISTERED AGENT NAME CHANGED 2009-04-27 LEWIS, LORISA P -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State