Search icon

MENTAL HEALTH SERVICES AND RECOVERY LLC - Florida Company Profile

Company Details

Entity Name: MENTAL HEALTH SERVICES AND RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MENTAL HEALTH SERVICES AND RECOVERY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000281171
FEI/EIN Number 85-3098270

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

Address: 1012 E SILVER SPRINGS BLVD., OCALA, FL, 34470, US
Mail Address: 1012 E SILVER SPRINGS BLVD., OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881295467 2020-11-02 2020-12-08 1012 E SILVER SPRINGS BLVD STE A, OCALA, FL, 344706777, US 1012 E SILVER SPRINGS BLVD STE A, OCALA, FL, 344706777, US

Contacts

Phone +1 352-421-5692
Fax 8884732963

Authorized person

Name SANDRA LEE CORNELL
Role OWNER
Phone 3525025523

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
VISIC NIKOLA Authorized Member 1012 E SILVER SPRINGS BLVD., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-07-20 - -
LC AMENDMENT 2021-02-18 - -

Documents

Name Date
LC Amendment 2021-07-20
ANNUAL REPORT 2021-04-30
LC Amendment 2021-02-18
Florida Limited Liability 2020-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State