Search icon

ENRICHED LIFE COUNSELING, LLC - Florida Company Profile

Company Details

Entity Name: ENRICHED LIFE COUNSELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENRICHED LIFE 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: 20 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L12000120502
FEI/EIN Number 46-1120766

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

Address: 140 Caravelle Drive, JUPITER, FL, 33458, US
Mail Address: 140 Caravelle Drive, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH CATHERINE A Managing Member 140 Caravelle Drive, JUPITER, FL, 33458
RICH CATHERINE A Agent 140 Caravelle Drive, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-01 - -
REGISTERED AGENT NAME CHANGED 2024-05-01 RICH, CATHERINE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 140 Caravelle Drive, JUPITER, FL 33458 -
LC AMENDMENT AND NAME CHANGE 2022-03-07 ENRICHED LIFE COUNSELING, LLC -
CHANGE OF MAILING ADDRESS 2022-03-07 140 Caravelle Drive, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 140 Caravelle Drive, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-05-01
LC Amendment and Name Change 2022-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State