Search icon

LM COUNSELING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LM COUNSELING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LM COUNSELING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000011095
FEI/EIN Number 274668577

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

Address: 2703 NE 62nd Parkway, OKEECHOBEE, FL, 34972, US
Mail Address: 2703 NE 62nd Parkway, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLYNEAUX LISA L Managing Member 2703 NE 62ND PARKWAY, OKEECHOBEE, FL, 34972
Garcia Jose Manager 2703 SE 62nd Parkway, Okeechobee, FL, 34972
MOLYNEAUX LISA L Agent 2703 NE 62ND PARKWAY, OKEECHOBEE, FL, 34972

National Provider Identifier

NPI Number:
1730433665

Authorized Person:

Name:
LISA MOLYNEAUX
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 2703 NE 62nd Parkway, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2015-02-17 2703 NE 62nd Parkway, OKEECHOBEE, FL 34972 -
REINSTATEMENT 2013-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-13
REINSTATEMENT 2013-02-21
Florida Limited Liability 2011-01-26

Date of last update: 02 Jun 2025

Sources: Florida Department of State