Search icon

FROM THE HEART COUNSELING SERVICES PLLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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