Search icon

JAMES TICKAL, LCSW, LLC - Florida Company Profile

Company Details

Entity Name: JAMES TICKAL, LCSW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JAMES TICKAL, LCSW, 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: 04 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L17000247170
FEI/EIN Number N/A

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

Address: 1809 East Broadway Street, # 133, Oviedo, FL 32765
Mail Address: 1809 East Broadway Street, # 133, Oviedo, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICKAL, JAMES E Agent 1809 East Broadway Street, # 133, Oviedo, FL 32765
TICKAL, JAMES E Authorized Member 1809 East Broadway Street, # 133 Oviedo, FL 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064646 RESTORE AND RENEW COUNSELING AND CONSULTING ACTIVE 2018-06-02 2028-12-31 - 1809 EAST BROADWAY STREET, # 133, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 1809 East Broadway Street, # 133, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2022-09-26 1809 East Broadway Street, # 133, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 1809 East Broadway Street, # 133, Oviedo, FL 32765 -
LC AMENDMENT 2021-12-07 - -
LC AMENDMENT AND NAME CHANGE 2020-12-10 JAMES TICKAL, LCSW, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-09-26
ANNUAL REPORT 2022-01-19
LC Amendment 2021-12-07
ANNUAL REPORT 2021-01-21
LC Amendment and Name Change 2020-12-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-01

Date of last update: 17 Feb 2025

Sources: Florida Department of State