Search icon

COUNSELING FOR A NEW LIFE, LLC - Florida Company Profile

Company Details

Entity Name: COUNSELING FOR A NEW LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNSELING FOR A NEW LIFE, 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: 05 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: L15000099226
FEI/EIN Number 474287054

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

Address: 2801 MIDDLETON CIR, KISSIMMEE, FL, 34743-5618, US
Mail Address: 2801 MIDDLETON CIRCLE, KISSIMMEE, FL, 34743, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316484546 2017-01-25 2017-01-25 2801 MIDDLETON CIR, KISSIMMEE, FL, 347435618, US 2801 MIDDLETON CIR, KISSIMMEE, FL, 347435618, US

Contacts

Phone +1 407-791-4281

Authorized person

Name MRS. DORIS LORENZO
Role PRESIDENT
Phone 4077914281

Taxonomy

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

Key Officers & Management

Name Role Address
LORENZO DORIS President 2801 MIDDLETON CIRCLE, KISSIMMEE, FL, 34743
LORENZO DORIS Agent 2801 MIDDLETON CIRCLE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-21 - -
REGISTERED AGENT NAME CHANGED 2022-02-21 LORENZO, DORIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 2801 MIDDLETON CIR, KISSIMMEE, FL 34743-5618 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-06-03
REINSTATEMENT 2022-02-21
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State