Search icon

RELATIONSHIPS MATTER COUNSELING, LLC - Florida Company Profile

Company Details

Entity Name: RELATIONSHIPS MATTER COUNSELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELATIONSHIPS MATTER 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: 20 Feb 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: L14000029887
FEI/EIN Number 46-5513545

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

Address: 1850 Lee Road, Winter Park, FL, 32789, US
Mail Address: 1850 Lee Road, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOROVITZ ELIZABETH S Manager 2006 Wayhaven Ct., Maitland, FL, 32751
Gorovitz Aaron J Agent 2006 Wayhaven Ct., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-08-07 RELATIONSHIPS MATTER COUNSELING, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 2006 Wayhaven Ct., Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 1850 Lee Road, Suite 103, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2016-03-27 1850 Lee Road, Suite 103, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2016-03-27 Gorovitz, Aaron J -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-22
LC Name Change 2020-08-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State