Search icon

LUCENT SPRINGS COUNSELING LLC - Florida Company Profile

Company Details

Entity Name: LUCENT SPRINGS COUNSELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCENT SPRINGS COUNSELING 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: 23 Apr 2012 (13 years ago)
Document Number: L12000054181
FEI/EIN Number 45-5103540

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

Address: 2049 NE 16TH TERRACE, GAINESVILLE, FL, 32609
Mail Address: 2049 NE 16TH TERRACE, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518365550 2014-12-08 2023-11-08 2049 NE 16TH TER, GAINESVILLE, FL, 326093957, US 115 NE 7TH AVE, GAINESVILLE, FL, 326014391, US

Contacts

Phone +1 352-262-5498

Authorized person

Name MS. JESSICA K GOLDBERG
Role MANAGING MEMBER
Phone 3522625498

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW8795
State FL
Is Primary Yes
Taxonomy Code 1041C0700X - Clinical Social Worker
State FL
Is Primary No

Key Officers & Management

Name Role Address
GOLDBERG JESSICA K Managing Member 2049 NE 16TH TERRACE, GAINESVILLE, FL, 32609
ROSSLOW TROY A Agent 2049 NE 16TH TERRACE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2049 NE 16TH TERRACE, GAINESVILLE, FL 32609 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State