Search icon

POSITIVE OUTCOMES COUNSELING, PLLC - Florida Company Profile

Company Details

Entity Name: POSITIVE OUTCOMES COUNSELING, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSITIVE OUTCOMES COUNSELING, 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: 21 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2018 (7 years ago)
Document Number: L17000135112
FEI/EIN Number 822029713

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

Address: 8022 OLD COUNTY RD. 54, NEW PORT RICHEY, FL, 34653, US
Mail Address: 8022 OLD COUNTY RD. 54, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437670973 2017-07-06 2017-07-06 10912 CENTRAL PARK AVE, NEW PORT RICHEY, FL, 346552240, US 8022 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 346536409, US

Contacts

Phone +1 631-365-5119
Phone +1 727-784-8244
Fax 7272648802

Authorized person

Name ELAINA MARIE O'BRIEN
Role CLINICAL SOCIAL WORKER
Phone 6313655119

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
O'BRIEN ELAINA Othe 8022 OLD COUNTY RD. 54, NEW PORT RICHEY, FL, 34653
OBRIEN ELAINA Agent 13302 WINDING OAK COURT,, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 OBRIEN, ELAINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-03
REINSTATEMENT 2018-10-26
Florida Limited Liability 2017-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State