Search icon

SW SOCIAL SUPPORT, LLC

Company Details

Entity Name: SW SOCIAL SUPPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2018 (6 years ago)
Document Number: L18000221311
FEI/EIN Number 83-1957379
Address: 9000 Sheridan St, suite 115, Pembroke Pines, FL, 33024, US
Mail Address: 9000 Sheridan St, suite 115, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790310654 2020-03-11 2022-03-21 9000 SHERIDAN ST STE 115, PEMBROKE PINES, FL, 330248802, US 9000 SHERIDAN ST STE 115, PEMBROKE PINES, FL, 330248802, US

Contacts

Phone +1 954-225-9851

Authorized person

Name JESSICA JEFFERSON
Role CEO
Phone 9542259851

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary No
Taxonomy Code 101YP2500X - Professional Counselor
Is Primary No
Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary Yes
Taxonomy Code 106H00000X - Marriage & Family Therapist
Is Primary No

Agent

Name Role Address
JEFFERSON JESSICA FLCSW-QS Agent 9000 Sheridan St, suite 115, Pembroke Pines, FL, 33024

Manager

Name Role Address
JEFFERSON JESSICA LCSW-QS Manager 9000 Sheridan St, suite 115, Pembroke Pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055108 SOUL WELLNESS, SOCIAL SUPPORT, & THERAPEUTIC SERVICES ACTIVE 2022-04-30 2027-12-31 No data 9000 SHERIDAN ST, SUITE 115, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 9000 Sheridan St, suite 115, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2022-04-30 9000 Sheridan St, suite 115, Pembroke Pines, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 9000 Sheridan St, suite 115, Pembroke Pines, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000374969 TERMINATED 1000000930200 BROWARD 2022-08-01 2032-08-02 $ 897.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State