Search icon

CLARITY COUNSELING CENTER L.L.C. - Florida Company Profile

Company Details

Entity Name: CLARITY COUNSELING CENTER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLARITY COUNSELING CENTER L.L.C. 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: 10 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: L15000043246
FEI/EIN Number 47-3336575

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

Address: 1133 Louisiana Ave, WINTER PARK, FL, 32789, US
Mail Address: 751 wilkinson st, orlando, FL, 32803, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARCLAY ABBE MRS Managing Member 751 WILKINSON ST, ORLANDO, FL, 32803
BARCLAY ABBE MRS Agent 751 wilkinson st, orlando, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 telehealth, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-01-27 1133 Louisiana Ave, 209, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 751 wilkinson st, orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1133 Louisiana Ave, 209, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2016-10-26 BARCLAY, ABBE, MRS -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State