Search icon

CAROL WISHNOV LCSW LLC - Florida Company Profile

Company Details

Entity Name: CAROL WISHNOV LCSW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROL WISHNOV LCSW 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L15000168278
FEI/EIN Number 47-5220652

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

Address: 588 NW DICKENS CT, Boca Raton, FL, 33432, US
Mail Address: 588 NW DICKENS CT, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISHNOV CAROL Manager 588 NW DICKENS COURT, BOCA RATON, FL, 33432
WISHNOV CAROL Agent 588 NW DICKENS COURT, BOCA RATON, FL, 33432

National Provider Identifier

NPI Number:
1548631484
Certification Date:
2023-12-08

Authorized Person:

Name:
MS. CAROL ANN WISHNOV
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-02-08 588 NW DICKENS CT, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 588 NW DICKENS CT, Boca Raton, FL 33432 -
REINSTATEMENT 2017-03-31 - -
REGISTERED AGENT NAME CHANGED 2017-03-31 WISHNOV, CAROL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-03-31
Florida Limited Liability 2015-10-02

Date of last update: 03 May 2025

Sources: Florida Department of State