Search icon

RESOLVE COMMUNITY COUNSELING CENTER OF COLLIER COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: RESOLVE COMMUNITY COUNSELING CENTER OF COLLIER COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESOLVE COMMUNITY COUNSELING CENTER OF COLLIER COUNTY, 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: 06 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L11000114611
FEI/EIN Number 453620820

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

Address: 4100 Corporate Square, 150, Naples, FL, 34104, US
Mail Address: 4100 Corporate Square, 150, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Kathleen Manager Grove, NAPLES, FL, 34120
RODRIGUEZ KATHLEEN Agent Grove, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104838 RESOLVE COMMUNITY COUNSELING CENTER EXPIRED 2011-10-26 2016-12-31 - 3050 NORTH HORSESHOE DRIVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 4100 Corporate Square, 150, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 Grove, 150, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2023-03-07 4100 Corporate Square, 150, Naples, FL 34104 -
LC DISSOCIATION MEM 2020-02-21 - -
LC AMENDMENT 2020-01-21 - -
REGISTERED AGENT NAME CHANGED 2020-01-21 RODRIGUEZ, KATHLEEN -
LC AMENDMENT 2019-02-15 - -
LC DISSOCIATION MEM 2018-07-26 - -
LC DISSOCIATION MEM 2015-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-09
CORLCDSMEM 2020-02-21
LC Amendment 2020-01-21
LC Amendment 2019-02-15
ANNUAL REPORT 2019-02-12
CORLCDSMEM 2018-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State