Search icon

CALLIE PARSONS COUNSELING, LLC - Florida Company Profile

Company Details

Entity Name: CALLIE PARSONS COUNSELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALLIE PARSONS COUNSELING, 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: 16 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (5 months ago)
Document Number: L13000173137
FEI/EIN Number 46-4335446

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

Address: 5530 Bahia Vista St., SARASOTA, FL, 34232, US
Mail Address: 5530 Bahia Vista St., SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS CALLIE B Manager 5530 Bahia Vista St., SARASOTA, FL, 34232
PARSONS CALLIE B Agent 5530 Bahia Vista St., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-14 5530 Bahia Vista St., SARASOTA, FL 34232 -
REINSTATEMENT 2024-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 5530 Bahia Vista St., SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2024-10-14 5530 Bahia Vista St., SARASOTA, FL 34232 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-10-08 PARSONS, CALLIE B -
REINSTATEMENT 2022-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-10-14
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-10-08
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State