Search icon

LIFE-SPIRE COUNSELING SERVICES LLC

Company Details

Entity Name: LIFE-SPIRE COUNSELING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2021 (3 years ago)
Document Number: L18000028755
FEI/EIN Number 82-4272669
Address: 780 DELTONA BLVD, DELTONA, FL, 32725, US
Mail Address: 780 DELTONA BLVD, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609350651 2018-09-16 2023-02-02 780 DELTONA BLVD STE 102, DELTONA, FL, 327257128, US 505 DELTONA BLVD STE 201, DELTONA, FL, 327258069, US

Contacts

Phone +1 386-400-3100
Fax 3869683257

Authorized person

Name JANAE PONDER
Role OWNER
Phone 3864003100

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary No
Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary No
Taxonomy Code 106H00000X - Marriage & Family Therapist
Is Primary No
Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes
Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
Is Primary No
Taxonomy Code 261QM0855X - Adolescent and Children Mental Health Clinic/Center
Is Primary No

Agent

Name Role Address
PONDER JANAE Agent 1167 CAMBRIDGE STREET, DELTONA, FL, 32725

Authorized Member

Name Role Address
PONDER JANAE T Authorized Member 780 DELTONA BLVD STE 102, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-15 PONDER, JANAE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-11 780 DELTONA BLVD, STE 102, DELTONA, FL 32725 No data
CHANGE OF MAILING ADDRESS 2021-08-11 780 DELTONA BLVD, STE 102, DELTONA, FL 32725 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-05
Florida Limited Liability 2018-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State