Search icon

FAITH COUNSELING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FAITH COUNSELING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAITH COUNSELING SERVICES, LLC 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: 28 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2019 (6 years ago)
Document Number: L17000243963
FEI/EIN Number 82-3587348

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

Address: 15800 PINES BLVD, PEMBROKE PINES, FL, 33027, US
Mail Address: 15800 PINES BLVD, 3134, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHERMORA Authorized Person 15800 PINES BLVD, PEMBROKE PINES, FL, 33027
JOHNSON CHERMORA Agent 15800 PINES BLVD, PEMBROKE PINES, FL, 33027

National Provider Identifier

NPI Number:
1164015483
Certification Date:
2022-01-31

Authorized Person:

Name:
CHERMORA JOHNSON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
Yes

Contacts:

Fax:
9548242227

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 15800 PINES BLVD, SUITE #3134, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 15800 PINES BLVD, 3134, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 15800 PINES BLVD, SUITE #3134, PEMBROKE PINES, FL 33027 -
REINSTATEMENT 2019-11-15 - -
REGISTERED AGENT NAME CHANGED 2019-11-15 JOHNSON, CHERMORA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-12-20
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-11-15
ANNUAL REPORT 2018-03-14
Florida Limited Liability 2017-11-28

Date of last update: 01 May 2025

Sources: Florida Department of State