Search icon

HIBISCUS COUNSELING CENTER PLLC

Company Details

Entity Name: HIBISCUS COUNSELING CENTER PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2015 (9 years ago)
Document Number: L13000012128
FEI/EIN Number 46-1865384
Address: 718 SW Port Saint Lucie Blvd.,, Port Saint Lucie, FL, 34953, US
Mail Address: 718 Sw PORT SAINT LUCIE BLVD., PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851630180 2013-02-06 2013-03-27 1981 SE PORT ST LUCIE BLVD, SUITE 2, PORT SAINT LUCIE, FL, 349525555, US 549 SE STARFLOWER AVE, PORT SAINT LUCIE, FL, 349834578, US

Contacts

Phone +1 772-249-8255
Fax 7722498256

Authorized person

Name MAGALYS KOCH
Role OWNER/ PRACTIONER
Phone 7722498255

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW9799
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PTAN
Number DI480Z
State FL

Agent

Name Role Address
KOCH MAGALYS Agent 718 SW PORT SAINT LUCIE BLVD STE E5, PORT ST LUCIE, FL, 34953

Manager

Name Role Address
Lofgren Guy Manager 718 Sw PORT SAINT LUCIE BLVD., PORT SAINT LUCIE, FL, 34953
KOCH MAGALYS Manager 549 SE STARFLOWER AVE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-08-17 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-17 KOCH, MAGALYS No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-17 718 SW PORT SAINT LUCIE BLVD STE E5, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2014-03-02 718 SW Port Saint Lucie Blvd.,, Unit E5, Port Saint Lucie, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-22 718 SW Port Saint Lucie Blvd.,, Unit E5, Port Saint Lucie, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28
LC Amendment 2015-08-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State