Search icon

RCR COUNSELING SERVICES LLC

Company Details

Entity Name: RCR COUNSELING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Sep 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000161281
FEI/EIN Number 47-5194213
Address: 156 E BLOOMINGDALE AVE, BRANDON, FL, 33511, US
Mail Address: 156 E BLOOMINGDALE AVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164882577 2016-02-26 2016-04-14 156 E BLOOMINGDALE AVE, BRANDON, FL, 335118179, US 156 E BLOOMINGDALE AVE, BRANDON, FL, 335118179, US

Contacts

Phone +1 813-817-5029
Fax 8136430685

Authorized person

Name MRS. ROSA C RAMIREZ
Role OWNER-PROVIDER
Phone 8138175029

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW5269
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 76690710
State FL

Agent

Name Role Address
RAMIREZ ROSA C Agent 156 E BLOOMINGDALE AVE, BRANDON, FL, 33511

Managing Member

Name Role Address
RAMIREZ ROSA C Managing Member 156 E BLOOMINGDALE AVE, BRANDON, FL, 33511
RIVERA HERIBERTO Managing Member 156 E BLOOMINGDALE AVE, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000132233 THE ROSE COUNSELING EXPIRED 2015-12-30 2020-12-31 No data 156 E BLOOMINGDALE AVE., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 156 E BLOOMINGDALE AVE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2020-01-14 156 E BLOOMINGDALE AVE, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 156 E BLOOMINGDALE AVE, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-08
Florida Limited Liability 2015-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State