Search icon

CAROL MILLER, LCSW, LLC - Florida Company Profile

Company Details

Entity Name: CAROL MILLER, LCSW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROL MILLER, LCSW, 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: 27 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: L14000167165
FEI/EIN Number 47-1480771

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

Address: 4540 Southside Blvd., JACKSONVILLE, FL, 32216, US
Mail Address: 11812 VALLEY GARDEN DRIVE, JACKSONVILLE, FL, 32225
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043618085 2014-12-08 2014-12-08 11812 VALLEY GARDEN DR, JACKSONVILLE, FL, 322251666, US 9951 ATLANTIC BLVD STE 263, JACKSONVILLE, FL, 322256589, US

Contacts

Phone +1 904-673-8237
Fax 9045642507

Authorized person

Name CAROL MILLER
Role THERAPIST/OWNER
Phone 9046738237

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary Yes

Key Officers & Management

Name Role Address
MILLER CAROL L Manager 11812 VALLEY GARDEN DR, JACKSONVILLE, FL, 32225
MILLER CAROL L Agent 11812 VALLEY GARDEN DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 4540 Southside Blvd., Suite 701, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 MILLER, CAROL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-07
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State