Search icon

COUNSELING ASSOCIATES OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: COUNSELING ASSOCIATES OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNSELING ASSOCIATES OF TAMPA BAY, 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: 02 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L13000139833
FEI/EIN Number 46-3912636

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

Address: 11736 NEWBERRY GROVE LOOP, RIVERVIEW, FL, 33579
Mail Address: 11736 NEWBERRY GROVE LOOP, RIVERVIEW, FL, 33579
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073058921 2017-01-02 2017-01-02 11736 NEWBERRY GROVE LOOP, RIVERVIEW, FL, 335793902, US 11736 NEWBERRY GROVE LOOP, RIVERVIEW, FL, 335793902, US

Contacts

Phone +1 908-415-0632

Authorized person

Name MR. TIMOTHY WEAVER
Role CHIEF EXECUTIVE OFFICER
Phone 9084150632

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH9939
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WEAVER TIMOTHY Manager 11736 NEWBERRY GROVE LOOP, RIVERVIEW, FL, 33579
WEAVER TIMOTHY Agent 11736 NEWBERRY GROVE LOOP, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-23 - -
REGISTERED AGENT NAME CHANGED 2016-11-23 WEAVER, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-23
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State