Search icon

SPEECH & LANGUAGE CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPEECH & LANGUAGE CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEECH & LANGUAGE CENTER, L.L.C. 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: 25 Jun 2004 (21 years ago)
Document Number: L04000047966
FEI/EIN Number 201302006

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

Mail Address: 2039 JESSICA WAY, NAVARRE, FL, 32566, US
Address: 151 MARY ESTHER BLVD, UNIT 308, Mary Esther, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134231848 2006-08-31 2022-07-21 133A STAFF DR NE, FORT WALTON BEACH, FL, 325485050, US 2039 JESSICA WAY, NAVARRE, FL, 325662947, US

Contacts

Phone +1 850-664-7799
Phone +1 850-217-8793

Authorized person

Name CONNIE DENISE WALKER
Role OWNER, OFFICE MANAGER
Phone 8506647799

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WALKER STANLEY C Managing Member 2039 JESSICA WAY, NAVARRE, FL, 32566
WALKER CONNIE D Managing Member 2039 JESSICA WAY, NAVARRE, FL, 32566
Walker Megan N Managing Member 2039 JESSICA WAY, NAVARRE, FL, 32566
WALKER STANLEY C Agent 2039 JESSICA WAY, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 151 MARY ESTHER BLVD, UNIT 308, Mary Esther, FL 32569 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State