Entity Name: | FROM THE HEART COUNSELING SERVICES PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FROM THE HEART COUNSELING SERVICES PLLC 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. |
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: | 22 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Feb 2022 (3 years ago) |
Document Number: | L16000057803 |
FEI/EIN Number |
47-5098302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1107 E. Silver Springs Blvd.,, Ocala, FL, 34470, US |
Mail Address: | 16295 SE 92ND AVE, SUMMERFIELD, FL, 34491, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUNDAY SABRA EEdD | Chief Executive Officer | 1107 E. SIlver Springs Blvd, Ocala, FL, 34470 |
Lunday Sabra E | Agent | 1107 E. SIlver Springs Blvd, Ocala, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | 1111 NE 25th Ave, Suite 201, Ocala, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 1111 NE 25th Ave, 201, Ocala, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 1107 E. Silver Springs Blvd.,, Unit 4, Ocala, FL 34470 | - |
LC AMENDMENT AND NAME CHANGE | 2022-02-03 | FROM THE HEART COUNSELING SERVICES PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 1107 E. SIlver Springs Blvd, Unit 4, Ocala, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 1107 E. Silver Springs Blvd.,, Unit 4, Ocala, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | Lunday, Sabra Elon | - |
REINSTATEMENT | 2017-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-11 |
LC Amendment and Name Change | 2022-02-03 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-02-20 |
REINSTATEMENT | 2017-12-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State