Search icon

FAMILY LIFE COUNSELING CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAMILY LIFE COUNSELING CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2017 (8 years ago)
Document Number: L16000109049
FEI/EIN Number 81-3291679
Address: 210 N. Hwy 27, Clermont, FL, 34711, US
Mail Address: 210 N. Hwy 27, Clermont, FL, 34711, US
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCHFIELD CASSANDRA Manager 367 Blue Cypress Drive, Groveland, FL, 34736
BURCHFIELD DONNIE Authorized Member 367 Blue Cypress Drive, Groveland, FL, 34736
BURCHFIELD CASSANDRA Agent 367 Blue Cypress Drive, Groveland, FL, 34736

National Provider Identifier

NPI Number:
1578237285
Certification Date:
2021-07-12

Authorized Person:

Name:
DAMARIS REVERON
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
106H00000X - Marriage & Family Therapist
Is Primary:
No
Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071646 FAMILY LIFE COUNSELING CENTER LLC EXPIRED 2016-07-20 2021-12-31 - 13806 CR 33, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 210 N. Hwy 27, Suite 4, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-01-31 210 N. Hwy 27, Suite 4, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-28 367 Blue Cypress Drive, Groveland, FL 34736 -
REINSTATEMENT 2017-12-11 - -
REGISTERED AGENT NAME CHANGED 2017-12-11 BURCHFIELD, CASSANDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-11
Florida Limited Liability 2016-05-31

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$87,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,754.17
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $87,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State