Search icon

SOUL FEATHER, LLC - Florida Company Profile

Company Details

Entity Name: SOUL FEATHER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUL FEATHER, 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: 07 May 2014 (11 years ago)
Document Number: L14000074515
FEI/EIN Number 46-5604499

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

Address: 5603 S Olive Ave, West Palm Beach, FL, 33405, US
Mail Address: 5603 S Olive Ave, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134789993 2019-06-14 2019-06-14 340 ALMERIA RD APT 1, WEST PALM BEACH, FL, 334051247, US 1016 CLARE AVE STE 5, WEST PALM BEACH, FL, 334016219, US

Contacts

Phone +1 561-779-1575

Authorized person

Name MS. AMANDA M MOSSING
Role SOCIAL WORKER/THERAPIST/OWNER
Phone 5617791575

Taxonomy

Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
MOSSING AMANDA M Manager 5603 S Olive Ave, WEST PALM BEACH, FL, 33405
MOSSING AMANDA Agent 5603 S Olive Ave, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 5603 S Olive Ave, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2023-04-30 5603 S Olive Ave, West Palm Beach, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 5603 S Olive Ave, West Palm Beach, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State