Search icon

MICHELLE ASENCIO LMHC - THERAPY LLC - Florida Company Profile

Company Details

Entity Name: MICHELLE ASENCIO LMHC - THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELLE ASENCIO LMHC - THERAPY 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: 02 Feb 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2024 (5 months ago)
Document Number: L21000059141
FEI/EIN Number 86-2070072

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

Address: 17410 SR 50, Suite 130, Clermont, FL, 34711, US
Mail Address: 2196 Cedar Springs Way, CLERMONT, FL, 34715, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669046033 2021-05-19 2021-05-19 3220 PARK BRANCH AVE, CLERMONT, FL, 347116235, US 3220 PARK BRANCH AVE, CLERMONT, FL, 347116235, US

Contacts

Phone +1 407-717-1305

Authorized person

Name MICHELLE ASENCIO DE JESUS
Role OWNER
Phone 4077171305

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

Key Officers & Management

Name Role Address
ASENCIO MICHELLE MS. Manager 2196 Cedar Springs Way, CLERMONT, FL, 34715
ASENCIO MICHELLE MS. Agent 2196 Cedar Springs Way, CLERMONT, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000116923 LET'S TALK ABOUT ACTIVE 2022-09-16 2027-12-31 - 3220 PARK BRANCH AVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 17410 SR 50, Suite 130, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 17410 SR 50, Suite 130, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 17410 SR 50, Suite 130, Clermont, FL 34711 -
LC AMENDMENT 2024-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 17410 SR 50, Suite 130, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 2196 Cedar Springs Way, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2022-11-22 17410 SR 50, Suite 130, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
LC Amendment 2024-10-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-05
Florida Limited Liability 2021-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State