Search icon

INSPIRING HOPE COUNSELING SERVICES, LLC

Company Details

Entity Name: INSPIRING HOPE COUNSELING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2017 (8 years ago)
Document Number: L17000052769
FEI/EIN Number 82-0698571
Mail Address: 10380 SW Village Center Drive #378, Port Saint Lucie, FL, 34987, US
Address: 10380 SW Village Center Drive #378, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417498973 2017-03-17 2017-03-17 130 S INDIAN RIVER DR, 202, FORT PIERCE, FL, 349504343, US 130 S INDIAN RIVER DR, 202, FORT PIERCE, FL, 349504343, US

Contacts

Phone +1 772-448-4754

Authorized person

Name CHAUTE THOMPSON
Role CEO
Phone 7724487454

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH14243
State FL
Is Primary Yes

Agent

Name Role Address
Henry Thompson Chaute Agent 10380 SW Village Center Drive #378, Port Saint Lucie, FL, 34986

Manager

Name Role Address
Henry Thompson Chaute Manager 10380 SW Village Center Drive #378, Port Saint Lucie, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129889 C & C PUBLISHING ACTIVE 2019-12-09 2029-12-31 No data 10380 SW VILLAGE CENTER DRIVE, #378, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 10380 SW Village Center Drive #378, Port Saint Lucie, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 10380 SW Village Center Drive #378, Port Saint Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2022-04-28 10380 SW Village Center Drive #378, Port Saint Lucie, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 Henry Thompson, Chaute No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State