Search icon

PROFESSIONAL COUNSELING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL COUNSELING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL COUNSELING SERVICES 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: 17 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000084688
FEI/EIN Number 611537224

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

Address: 8549 abbotsbury drive, windermere, FL, 34786, US
Mail Address: 8549 abbotsbury drive, windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORROUGH-EWING ELISA Managing Member 8549 abbotsubry drive, windermere, FL, 34786
DORROUGH-EWING ELISA Agent 8549 abbotsbury drive, windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 DORROUGH-EWING, ELISA -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 8549 abbotsbury drive, windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 8549 abbotsbury drive, windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2016-04-18 8549 abbotsbury drive, windermere, FL 34786 -
REINSTATEMENT 2010-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-05-07
ANNUAL REPORT 2011-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State