Search icon

CENTER FOR COUNSELING AND MEDIATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CENTER FOR COUNSELING AND MEDIATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTER FOR COUNSELING AND MEDIATION 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: 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 Aug 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: L12000100575
FEI/EIN Number 46-2519819

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

Address: 8429 Lorraine Rd, Bradenton, FL, 34202, US
Mail Address: 8429 Lorraine Rd # 250, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roth STEPHANIE Manager 8429 Lorraine Rd, Lakewood Ranch, FL, 34202
ROTH STEPHANIE Agent 8429 Lorraine Rd, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-22 8429 Lorraine Rd, # 250, Bradenton, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 8429 Lorraine Rd, # 250, Bradenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 8429 Lorraine Rd, # 250, Bradenton, FL 34202 -
REGISTERED AGENT NAME CHANGED 2021-01-14 ROTH, STEPHANIE -
LC NAME CHANGE 2013-01-07 CENTER FOR COUNSELING AND MEDIATION SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State