Search icon

FLORIDA MENTAL HEALTH & EAP SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA MENTAL HEALTH & EAP SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MENTAL HEALTH & EAP 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: 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: 27 Jul 2010 (15 years ago)
Document Number: L10000078822
FEI/EIN Number 273141858

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

Address: 8865 Commodity Circle, ORLANDO, FL, 32819, US
Mail Address: P.O. BOX 536064, ORLANDO, FL, 32853, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265749592 2010-09-08 2010-09-08 PO BOX 536064, ORLANDO, FL, 328536064, US 7345 W SAND LAKE RD, ORLANDO, FL, 328195284, US

Contacts

Phone +1 407-403-1221

Authorized person

Name MRS. ANTOINLETE PENNYCOOKE
Role PRESIDENT
Phone 4074031221

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH9440
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PENNYCOOKE ANTOINLETE C Managing Member 8865 Commodity Circle, ORLANDO, FL, 32819
PENNYCOOKE ANTOINLETE C Agent 8865 Commodity Circle, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 8865 Commodity Circle, Unit 14, Suite 102, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 8865 Commodity Circle, Unit 14, Suite 102, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-09-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State