Search icon

TAMPA BAY AREA COUNSELING LLC

Company Details

Entity Name: TAMPA BAY AREA COUNSELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L18000272416
FEI/EIN Number 83-2678830
Address: 3607 ALT 19 N, Palm Harbor, FL, 34683, US
Mail Address: 2868 Living Coral Dr, Odessa, FL, 33556, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508409319 2019-10-24 2023-08-22 2868 LIVING CORAL DR, ODESSA, FL, 335565123, US 16502 N DALE MABRY HWY, TAMPA, FL, 336181325, US

Contacts

Phone +1 813-601-0595
Fax 7274997888
Phone +1 727-732-4305

Authorized person

Name DR. CHARISSE DIAZ
Role CEO
Phone 8136010595

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAMPA BAY AREA COUNSELING, LLC 401(K) PLAN 2023 832678830 2024-05-14 TAMPA BAY AREA COUNSELING, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624100
Sponsor’s telephone number 8136010595
Plan sponsor’s address 1787 S. PINELLAS AVE, UNIT 400, TARPON SPRINGS, FL, 34689

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY AREA COUNSELING, LLC 401(K) PLAN 2022 832678830 2023-05-27 TAMPA BAY AREA COUNSELING, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624100
Sponsor’s telephone number 8136010595
Plan sponsor’s address 1787 S. PINELLAS AVE, UNIT 400, TARPON SPRINGS, FL, 34689

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TAMPA BAY AREA COUNSELING, LLC 401(K) PLAN 2021 832678830 2022-06-01 TAMPA BAY AREA COUNSELING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624100
Sponsor’s telephone number 8136010595
Plan sponsor’s address 1787 S. PINELLAS AVE, UNIT 400, TARPON SPRINGS, FL, 34689

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DIAZ CHARISSE R Agent 2868 Living Coral Dr, Odessa, FL, 33556

Manager

Name Role Address
DIAZ ROSA EMANUEL Manager 2868 Living Coral Drive, Odessa, FL, 33556
DIAZ CHARISSE R Manager 2868 Living Coral Dr, Odess, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081909 TBAC GROUP ACTIVE 2024-07-09 2029-12-31 No data 2868 LIVING CORAL DR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 3607 ALT 19 N, Palm Harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2024-02-29 3607 ALT 19 N, Palm Harbor, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 2868 Living Coral Dr, Odessa, FL 33556 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-31
Florida Limited Liability 2018-11-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State