Search icon

REBECCA SELOVER, NCC, LMHC, L.L.C. - Florida Company Profile

Company Details

Entity Name: REBECCA SELOVER, NCC, LMHC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REBECCA SELOVER, NCC, LMHC, L.L.C. 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: 13 Jul 2009 (16 years ago)
Document Number: L09000067640
FEI/EIN Number 320286775

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

Address: 101 Timberlachen Circle, Lake Mary, FL, 32746, US
Mail Address: 672 LAKEWORTH CIRCLE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568874162 2014-05-30 2014-05-30 312 W 1ST ST STE 107, SANFORD, FL, 327711270, US 312 W 1ST ST STE 107, SANFORD, FL, 327711270, US

Contacts

Phone +1 407-617-2843
Fax 4073241631

Authorized person

Name MS. REBECCA SELOVER
Role MENTAL HEALTH COUNSELOR
Phone 4076172843

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number MH8871
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SELOVER REBECCA Manager 672 LAKEWORTH CIRCLE, LAKE MARY, FL, 32746
SELOVER REBECCA Agent 672 LAKEWORTH CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-03 101 Timberlachen Circle, #201, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State