Entity Name: | ATLANTIC SPEECH THERAPY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ATLANTIC SPEECH 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jun 2005 (20 years ago) |
Document Number: | L05000056243 |
FEI/EIN Number |
043816841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4540 Southside Blvd, Unit 504, JACKSONVILLE, FL, 32216, US |
Mail Address: | 4540 Southside Blvd, Unit 504, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poole-Christian Kerantha NPhD | Manager | 7574 Cosmo Ct, Jacksonville, FL, 32244 |
Poole-Christian Kerantha NPhD | Agent | 7574 Cosmo Ct, Jacksonville, FL, 32244 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000030541 | ATLANTIC SPEECH THERAPY | EXPIRED | 2011-03-25 | 2016-12-31 | - | 11512 LAKE MEAD AVE, SUITE 604, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-28 | 4540 Southside Blvd, Unit 504, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2024-10-28 | 4540 Southside Blvd, Unit 504, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Poole-Christian, Kerantha N, PhD | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 7574 Cosmo Ct, Jacksonville, FL 32244 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State