Search icon

LARRY M. KIRKLAND, INC.

Company Details

Entity Name: LARRY M. KIRKLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2005 (20 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: P05000038478
FEI/EIN Number 810673284
Address: 285 WEST LAKEVIEW DRIVE, WEWAHITCHKA, FL, 32465
Mail Address: 141 Brandywine Drive, Yorktown, VA, 23692, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497027213 2012-02-09 2012-02-09 285 W LAKEVIEW DR, WEWAHITCHKA, FL, 324657525, US 4435 MARION ST, MARIANNA, FL, 324484630, US

Contacts

Phone +1 850-323-1002
Fax 8504820015
Phone +1 850-482-0019

Authorized person

Name MR. LARRY M. KIRKLAND
Role PRESIDENT/OWNER
Phone 8503231002

Taxonomy

Taxonomy Code 101YP2500X - Professional Counselor
License Number MH8715
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 001235600
State FL

Agent

Name Role Address
KIRKLAND LARRY M Agent 285 WEST LAKEVIEW DRIVE, WEWAHITCHKA, FL, 32465

Manager

Name Role Address
KIRKLAND LARRY M Manager 285 WEST LAKEVIEW DRIVE, WEWAHITCHKA, FL, 32465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09006901084 MELNLAR EXPIRED 2009-01-06 2014-12-31 No data 285 WEST LAKEVIEW DRIVE, WEWAHITCHKA, FL, 32465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-15 No data No data
CHANGE OF MAILING ADDRESS 2020-04-18 285 WEST LAKEVIEW DRIVE, WEWAHITCHKA, FL 32465 No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-14 285 WEST LAKEVIEW DRIVE, WEWAHITCHKA, FL 32465 No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-14 285 WEST LAKEVIEW DRIVE, WEWAHITCHKA, FL 32465 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-15
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State