Entity Name: | OCEANSIDE FAMILY COUNSELING CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OCEANSIDE FAMILY COUNSELING CENTER, 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. |
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: | 20 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2016 (9 years ago) |
Document Number: | L15000089433 |
FEI/EIN Number |
474051638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721 A1A BEACH BLVD, SUITE 5, SAINT AUGUSTINE, FL, 32080, US |
Mail Address: | 721 A1A BEACH BLVD, SUITE 5, SAINT AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYS JONTIE | Manager | 721 A1A BEACH BLVD, SAINT AUGUSTINE, FL, 32080 |
HAYS JONTIE | Agent | 721 A1A BEACH BLVD, SAINT AUGUSTINE, FL, 32080 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000053553 | BE WHOLE COUNSELING | EXPIRED | 2019-05-01 | 2024-12-31 | - | 721 A1A BEACH BLVD SUITE 5, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 721 A1A BEACH BLVD, SUITE 5, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 721 A1A BEACH BLVD, SUITE 5, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 721 A1A BEACH BLVD, SUITE 5, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 721 A1A BEACH BLVD, SUITE 5, SAINT AUGUSTINE, FL 32080 | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-05-01 |
Reinstatement | 2016-10-27 |
Florida Limited Liability | 2015-05-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State