Search icon

JULIE J. MCKEAN, LMHC, NCC, LLC - Florida Company Profile

Company Details

Entity Name: JULIE J. MCKEAN, LMHC, NCC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JULIE J. MCKEAN, LMHC, NCC, 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: 05 Mar 2010 (15 years ago)
Document Number: L10000024794
FEI/EIN Number 300610241

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

Address: 4913 VAN DYKE ROAD, LUTZ, FL, 33558, US
Mail Address: 15917 COUNTRYBROOK ST., TAMPA, FL, 33624, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073889572 2012-03-29 2012-03-29 4929 VAN DYKE ROAD, LUTZ, FL, 33558, US 4929 VAN DYKE ROAD, LUTZ, FL, 33558, US

Contacts

Phone +1 813-453-1151
Fax 8132812474

Authorized person

Name MRS. JULIE J. MCKEAN
Role OWNER/MANAGER
Phone 8134531151

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH7053
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MCKEAN JULIE J Managing Member 15917 COUNTRYBROOK ST., TAMPA, FL, 33624
MCKEAN JULIE J Agent 15917 COUNTRYBROOK ST., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 4913 VAN DYKE ROAD, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State