Search icon

ADULTS TO PEDIATRICS THERAPY LLC

Company Details

Entity Name: ADULTS TO PEDIATRICS THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Feb 2007 (18 years ago)
Document Number: L05000028020
FEI/EIN Number 731732952
Address: 14201 West Sunrise Blvd.,, SUNRISE, FL, 33323, US
Mail Address: 14201 West Sunrise Blvd.,, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114151362 2009-05-02 2020-08-11 14201 W SUNRISE BLVD, SUITE 107, SUNRISE, FL, 333233207, US 14201 W SUNRISE BLVD, SUITE 107, SUNRISE, FL, 333233207, US

Contacts

Phone +1 954-756-2818
Fax 9545141126

Authorized person

Name AILEEN GRULLON-COLON
Role PRESIDENT/CLINICAL DIRECTOR
Phone 9547562818

Taxonomy

Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA7777
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 000828300
State FL

Agent

Name Role Address
GRULLON-COLON AILEEN Agent 4967 Nw 105th Dr, Coral Springs, FL, 330761764

Managing Member

Name Role Address
colon aileen g Managing Member 4967 Nw 105th Dr, Coral Springs, FL, 330761764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 4967 Nw 105th Dr, Coral Springs, FL 33076-1764 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 14201 West Sunrise Blvd.,, SUITE #107, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2016-04-06 14201 West Sunrise Blvd.,, SUITE #107, SUNRISE, FL 33323 No data
LC NAME CHANGE 2007-02-12 ADULTS TO PEDIATRICS THERAPY LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State