Search icon

TAMPA BAY SPEECH-LANGUAGE & READING CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY SPEECH-LANGUAGE & READING CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BAY SPEECH-LANGUAGE & READING CLINIC, 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: 08 Mar 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Jan 2009 (16 years ago)
Document Number: L06000024951
FEI/EIN Number 204446863

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

Address: 5607 Skytop Drive, LITHIA, FL, 33547, US
Mail Address: 5607 Skytop Drive, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOGUT JULIE Director 5607 Skytop Drive, LITHIA, FL, 33547
KOGUT JULIE Agent 6421 Grenada Island Ave, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 16144 CHURCHVIEW DR, SUITE #109, LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2022-03-02 16144 CHURCHVIEW DR, SUITE #109, LITHIA, FL 33547 -
REGISTERED AGENT NAME CHANGED 2022-03-02 KOGUT, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 6421 Grenada Island Ave, APOLLO BEACH, FL 33572 -
LC NAME CHANGE 2009-01-15 TAMPA BAY SPEECH-LANGUAGE & READING CLINIC, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000616036 TERMINATED 1000000616989 HILLSBOROU 2014-05-01 2024-05-09 $ 437.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State