Entity Name: | COLLABORATIVE COUNSELING CENTER OF TARPON SPRINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLLABORATIVE COUNSELING CENTER OF TARPON SPRINGS 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: |
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: | 13 Feb 2007 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Apr 2018 (7 years ago) |
Document Number: | L07000016090 |
FEI/EIN Number |
208430169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2454 McMullen Booth Rd, Clearwater, FL, 33759, US |
Mail Address: | 1145 S. POINTE ALEXIS DRIVE, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL JULIE B | Managing Member | 1145 S Pointe Alexis Dr, Tarpon Springs, FL, 34689 |
BEACH HILL JULIE | Agent | 1145 S. POINTE ALEXIS DRIVE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-27 | 2454 McMullen Booth Rd, Ste 502, Bldg C, Clearwater, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-27 | 1145 S. POINTE ALEXIS DRIVE, TARPON SPRINGS, FL 34689 | - |
LC AMENDMENT AND NAME CHANGE | 2018-04-11 | COLLABORATIVE COUNSELING CENTER OF TARPON SPRINGS LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | BEACH HILL, JULIE | - |
CHANGE OF MAILING ADDRESS | 2010-04-13 | 2454 McMullen Booth Rd, Ste 502, Bldg C, Clearwater, FL 33759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-06-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-06-16 |
LC Amendment and Name Change | 2018-04-11 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State