Entity Name: | THERAPEUTIC LIFESTYLE CONSULTANTS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THERAPEUTIC LIFESTYLE CONSULTANTS, 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. |
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: | 13 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (2 years ago) |
Document Number: | L13000023113 |
FEI/EIN Number |
46-3130313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 Max Pl, Boynton Beach, FL, 33436, US |
Mail Address: | 3800 Max Pl, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ MARIA I | Chief Executive Officer | 3800 Max Pl, Boynton Beach, FL, 33436 |
Ortiz Maria I | Agent | 3800 Max Pl, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 3800 Max Pl, 104, Boynton Beach, FL 33436 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 3800 Max Pl, 104, Boynton Beach, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 3800 Max Pl, 104, Boynton Beach, FL 33436 | - |
REINSTATEMENT | 2020-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-29 | Ortiz, Maria Ines | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-11-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-01 |
AMENDED ANNUAL REPORT | 2015-10-23 |
REINSTATEMENT | 2015-09-29 |
ANNUAL REPORT | 2014-06-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State