Search icon

TRANSITIONS COUNSELING & CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: TRANSITIONS COUNSELING & CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSITIONS COUNSELING & CONSULTING, 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: 27 Nov 2013 (11 years ago)
Document Number: L13000165789
FEI/EIN Number 46-4196696

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

Address: 3552 SAHARA SPRINGS BLVD., POMPANO BEACH, FL, 33069, US
Mail Address: 3552 SAHARA SPRINGS BLVD., POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154879252 2016-09-17 2016-09-17 1919 NE 45TH ST, SUITE 121, FORT LAUDERDALE, FL, 333085131, US 1919 NE 45TH ST, SUITE 121, FORT LAUDERDALE, FL, 333085131, US

Contacts

Phone +1 954-491-6163
Fax 9544914255

Authorized person

Name JANIE COOPER RHONE
Role LICENSED MENTAL HEALTH COUNSELOR
Phone 9544916163

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH14418
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
RHONE JANIE Managing Member 3552 SAHARA SPRINGS BLVD., POMPANO BEACH, FL, 33069
RHONE ENTERPRISES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 6009 Kenneth Road, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2019-04-19 Rhone Enterprises LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State