Search icon

ES COUNSELING, LLC

Company Details

Entity Name: ES COUNSELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 May 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Feb 2011 (14 years ago)
Document Number: L08000048790
FEI/EIN Number 262679519
Address: 406 Mc Intosh Avenue, ORANGE PARK, FL, 32073, US
Mail Address: 2330 TORBAY DRIVE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134486863 2012-04-19 2012-04-19 2330 TORBAY DR, ORANGE PARK, FL, 320734277, US 2330 TORBAY DR, ORANGE PARK, FL, 320734277, US

Contacts

Phone +1 904-305-8380

Authorized person

Name EDNA SCHAEFER
Role OWNER
Phone 9043058380

Taxonomy

Taxonomy Code 101YP2500X - Professional Counselor
License Number MH8098
State FL
Is Primary Yes

Agent

Name Role Address
SCHAEFER EDNA M Agent 2330 TORBAY DRIVE, ORANGE PARK, FL, 32073

Managing Member

Name Role Address
SCHAEFER EDNA M Managing Member 2330 TORBAY DRIVE, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111243 LIFE FULFILLED ADOPTION SERVICES EXPIRED 2012-11-18 2017-12-31 No data 2330 TORBAY DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 406 Mc Intosh Avenue, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2012-02-19 406 Mc Intosh Avenue, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-19 2330 TORBAY DRIVE, ORANGE PARK, FL 32073 No data
LC AMENDMENT AND NAME CHANGE 2011-02-16 ES COUNSELING, LLC No data
REINSTATEMENT 2011-01-18 No data No data
PENDING REINSTATEMENT 2011-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State