Search icon

INNER LIGHT COUNSELING LLC - Florida Company Profile

Company Details

Entity Name: INNER LIGHT COUNSELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNER LIGHT 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: 14 Apr 2014 (11 years ago)
Document Number: L14000060631
FEI/EIN Number 47-1179946

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

Address: 8857 LAKE FLORENCE BLVD, ORLANDO, FL, 32818
Mail Address: 8857 LAKE FLORENCE BLVD, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427458207 2014-08-28 2014-08-28 8857 LAKE FLORENCE BLVD, ORLANDO, FL, 328188931, US 650 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 327016862, US

Contacts

Phone +1 321-594-7633
Fax 4076964831

Authorized person

Name MRS. PAMELA GOLDSMITH
Role PRESIDENT
Phone 3215947633

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH7419
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GOLDSMITH PAMELA Manager 8857 LAKE FLORENCE BLVD, ORLANDO, FL, 32818
GOLDSMITH PAMELA Agent 8857 LAKE FLORENCE BLVD, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-21 8857 LAKE FLORENCE BLVD, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2015-09-21 8857 LAKE FLORENCE BLVD, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2015-09-21 GOLDSMITH, PAMELA -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-09-21

Date of last update: 01 May 2025

Sources: Florida Department of State