Search icon

BLUE PHOENIX COUNSELING LLC - Florida Company Profile

Company Details

Entity Name: BLUE PHOENIX COUNSELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE PHOENIX COUNSELING 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: 31 Mar 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L21000150793
FEI/EIN Number 86-3190009

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

Address: 12412 San Jose Blvd, Jacksonville, FL, 32223, US
Mail Address: 7635 TIMBERLIN PARK BLVD., APT 1321, JACKSONVILLE, FL, 32256
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL KIMBERLY M Manager 12412 San Jose Blvd, JACKSONVILLE, FL, 32223
MITCHELL KIMBERLY M Agent 12412 San Jose Blvd, Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132642 KIMBERLY MITCHELL ACTIVE 2022-10-24 2027-12-31 - 12627 SAN JOSE BLVD, SUITE 504B, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 12412 San Jose Blvd, Suite 304, Jacksonville, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 12412 San Jose Blvd, Suite 304, Jacksonville, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 12412 San Jose Blvd, Suite 304, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2023-01-20 MITCHELL, KIMBERLY M -
LC AMENDMENT 2023-01-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-20
LC Amendment 2023-01-11
ANNUAL REPORT 2022-03-10
Florida Limited Liability 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State