Search icon

BOURNE CONSULTING SERVICES, LLC

Company Details

Entity Name: BOURNE CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Aug 2013 (11 years ago)
Document Number: L13000124209
FEI/EIN Number 46-4303841
Address: 13575 58th st N, Ste 188, Clearwater, FL, 33760, US
Mail Address: 13575 58th st N, Ste 188, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BOURNE TRACEY Agent 13575 58th st N, Clearwater, FL, 33760

Manager

Name Role Address
BOURNE TRACEY Manager 13575 58th st N, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151130 NORMALIZING THERAPY ACTIVE 2022-12-08 2027-12-31 No data 13575 58TH ST N, #188, CLEARWATER, FL, 33760
G21000074788 COUNSELING SERVICES OF TAMPA BAY ACTIVE 2021-06-03 2026-12-31 No data 13575 58TH ST N #188, CLEARWATER, FL, 33760
G20000106288 TRACEY BOURNE LMHC ACTIVE 2020-08-18 2025-12-31 No data 13575 58TH ST N #188, CLEARWATER, FL, 33760
G16000031929 COUNSELING SERVICE OF TAMPA BAY EXPIRED 2016-03-29 2021-12-31 No data 3665 EAST BAY DRIVE SUITE 204-133, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 13575 58th st N, Ste 188, Clearwater, FL 33760 No data
CHANGE OF MAILING ADDRESS 2024-03-08 13575 58th st N, Ste 188, Clearwater, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 13575 58th st N, Ste 188, Clearwater, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2015-04-22 BOURNE, TRACEY No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State