Search icon

REFLECTIONS COUNSELING SERVICES, LLC

Company Details

Entity Name: REFLECTIONS COUNSELING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2014 (11 years ago)
Document Number: L14000051964
FEI/EIN Number 46-5470618
Mail Address: PO BOX 244, BELL, FL, 32619
Address: 4140 NW 27th Lane, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972902674 2014-08-19 2024-10-28 PO BOX 244, BELL, FL, 326190244, US 4140 NW 27TH LN STE F, GAINESVILLE, FL, 326066600, US

Contacts

Phone +1 386-717-6134
Fax 3526588020

Authorized person

Name SUSAN L CREWS
Role LMHC
Phone 3867176134

Taxonomy

Taxonomy Code 101YP2500X - Professional Counselor
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REFLECTIONS COUNSELING SERVICES, LLC 401(K) PROFIT SHARING PLAN 2023 465470618 2024-10-08 REFLECTIONS COUNSELING SERVICES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621399
Sponsor’s telephone number 3865075789
Plan sponsor’s address 4140 NW 27TH LANE, SUITE F, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing JEREMY J. SCHIRA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CREWS SUSAN L Agent 4140 NW 27th Lane, Gainesville, FL, 32606

Manager

Name Role Address
Crews SUSAN L Manager 4140 NW 27th Lane, Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4140 NW 27th Lane, Suite F, Gainesville, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 4140 NW 27th Lane, Suite F, Gainesville, FL 32606 No data
REGISTERED AGENT NAME CHANGED 2016-03-01 CREWS, SUSAN L No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State