Search icon

EMDR AND PLAY THERAPY INTEGRATION SUPPORT, LLC - Florida Company Profile

Company Details

Entity Name: EMDR AND PLAY THERAPY INTEGRATION SUPPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMDR AND PLAY THERAPY INTEGRATION SUPPORT, 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: 04 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L15000152261
FEI/EIN Number 47-4919167

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

Address: 714 Catalina Rd., Cocoa Beach, FL, 32931, US
Mail Address: 714 Catalina Rd., Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Income Tax & More Agent 2800 Aurora Rd, Melbourne, FL, 32935
FLYNN JACQUELINE A Manager 5235 Devon Street, Cocoa, FL, 32927

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-01-14 JACKIE FLYNN CONSULTING LLC -
CHANGE OF MAILING ADDRESS 2024-04-13 714 Catalina Rd., Unit 6, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 714 Catalina Rd., Unit 6, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2024-04-13 Income Tax & More -
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 2800 Aurora Rd, Suite C, Melbourne, FL 32935 -
LC AMENDMENT AND NAME CHANGE 2018-01-08 EMDR AND PLAY THERAPY INTEGRATION SUPPORT, LLC -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-26
LC Amendment and Name Change 2018-01-08
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-10-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State