Search icon

CORAL SPRINGS COUNSELING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CORAL SPRINGS COUNSELING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL SPRINGS COUNSELING CENTER, 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: 02 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: L12000045240
FEI/EIN Number 47-3061083

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

Address: 11555 Heron Bay Blvd, Coral Springs, FL, 33076, US
Mail Address: 2400 NE 65 St, 841, 841, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCK SUSAN V Managing Member 2400 NE 65 St, 841, FORT LAUDERDALE, FL, 33308
BLOCK SUSAN V Agent 2400 NE 65 St, 841, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-07-08 CORAL SPRINGS COUNSELING CENTER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 11555 Heron Bay Blvd, suite 200, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-06-02 11555 Heron Bay Blvd, suite 200, Coral Springs, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 2400 NE 65 St, 841, 841, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
LC Amendment and Name Change 2022-07-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State