Search icon

CASSIE HESSLER-SMITH, PSY. D., LLC - Florida Company Profile

Company Details

Entity Name: CASSIE HESSLER-SMITH, PSY. D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASSIE HESSLER-SMITH, PSY. D., 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: 26 Mar 2010 (15 years ago)
Document Number: L10000033270
FEI/EIN Number 272203007

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

Address: 115 NE 7th Ave, Gainesville, FL, 32601, US
Mail Address: 9226 SW 71st Ave, Hampton, FL, 32044, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821308784 2010-10-13 2010-10-13 1636 NW 57TH ST, GAINESVILLE, FL, 326054496, US 1636 NW 57TH ST, GAINESVILLE, FL, 326054496, US

Contacts

Phone +1 352-317-8474

Authorized person

Name DR. CASSIE HESSLER-SMITH
Role LICENSED CLINICAL PSYCHOLOGIST
Phone 3523178474

Taxonomy

Taxonomy Code 103TC0700X - Clinical Psychologist
License Number PY6541
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HESSLER-SMITH CASSIE Manager 9226 SW 71st Ave, Hampton, FL, 32044
HESSLER-SMITH CASSIE Agent 9226 SW 71st Ave, Hampton, FL, 32044

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 115 NE 7th Ave, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2019-04-26 115 NE 7th Ave, Gainesville, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 9226 SW 71st Ave, Hampton, FL 32044 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State