Search icon

KATHARINE CAMPBELL COUNSELING & CONSULTING, L.L.C.

Company Details

Entity Name: KATHARINE CAMPBELL COUNSELING & CONSULTING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Jul 2013 (12 years ago)
Document Number: L13000097045
FEI/EIN Number 46-3395398
Address: 1881 NE 26TH ST, Suite 70, Wilton Manors, FL 33305
Mail Address: P.O. BOX 11, Connelly Springs, NC 28612
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609200906 2013-08-22 2022-02-23 PO BOX 11, CONNELLY SPRINGS, NC, 286120011, US 1881 NE 26TH ST, SUITE 70, WILTON MANORS, FL, 333051416, US

Contacts

Phone +1 954-507-0137
Fax 9549904480

Authorized person

Name MS. KATHARINE CAMPBELL
Role OWNER
Phone 9545070137

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number SW8032
State FL
Is Primary Yes
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No

Agent

Name Role Address
CAMPBELL, KATHARINE Agent 1881 NE 26th Street, Suite 70, Wilton Manors, FL 33305

Manager

Name Role Address
CAMPBELL, KATHARINE Manager 1881 NE 26TH ST, Suite 70 Wilton Manors, FL 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093238 INWARD BOUND ACTIVE 2016-08-26 2026-12-31 No data 1881 NE 26TH STREET, SUITE 70, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-18 1881 NE 26TH ST, Suite 70, Wilton Manors, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 1881 NE 26th Street, Suite 70, Wilton Manors, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 1881 NE 26TH ST, Suite 70, Wilton Manors, FL 33305 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-28

Date of last update: 21 Feb 2025

Sources: Florida Department of State