Search icon

JEFFREY P. RAY LMHC, CAP, CSAT LLC

Company Details

Entity Name: JEFFREY P. RAY LMHC, CAP, CSAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2014 (10 years ago)
Document Number: L11000087501
FEI/EIN Number 453013205
Address: 1199 Creekside Dr., Wellington, FL, 33414, US
Mail Address: 1199 Creekside Dr., Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730593039 2014-06-13 2024-01-25 1199 CREEKSIDE DR, WELLINGTON, FL, 334143137, US 1860 OLD OKEECHOBEE RD STE 300, WEST PALM BEACH, FL, 334095224, US

Contacts

Phone +1 561-707-6591
Fax 8888201824

Authorized person

Name MR. JEFFREY PAUL RAY
Role OWNER
Phone 5617076591

Taxonomy

Taxonomy Code 101Y00000X - Counselor
Is Primary No
Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary No
Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes
Taxonomy Code 101YP2500X - Professional Counselor
Is Primary No
Taxonomy Code 106H00000X - Marriage & Family Therapist
Is Primary No

Agent

Name Role Address
RAY JEFFREY P Agent 1199 Creekside Dr., Wellington, FL, 33414

Manager

Name Role Address
RAY JEFFREY P Manager 1199 Creekside Dr., Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 1199 Creekside Dr., Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2015-01-07 1199 Creekside Dr., Wellington, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 1199 Creekside Dr., Wellington, FL 33414 No data
REINSTATEMENT 2014-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State