Search icon

SWEET BIRCH COUNSELING, LLC - Florida Company Profile

Company Details

Entity Name: SWEET BIRCH COUNSELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET BIRCH COUNSELING, 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: 29 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: L15000184465
FEI/EIN Number 47-5484217

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

Address: 2325 Ulmerton Rd., Clearwater, FL, 33762, US
Mail Address: 433 MONTE CRISTO BLVD., St Petersburg, FL, 33715, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTONI STEPHANIE Manager 433 MONTE CRISTO BLVD., St Petersburg, FL, 33715
Bottoni Stephanie Agent 433 MONTE CRISTO BLVD., St Petersburg, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 2325 Ulmerton Rd., 7H, Clearwater, FL 33762 -
REINSTATEMENT 2018-11-28 - -
CHANGE OF MAILING ADDRESS 2018-11-28 2325 Ulmerton Rd., 7H, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2018-11-28 Bottoni, Stephanie -
REGISTERED AGENT ADDRESS CHANGED 2018-11-28 433 MONTE CRISTO BLVD., St Petersburg, FL 33715 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-11-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State