Search icon

MS. COURTNEY'S THERAPY SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MS. COURTNEY'S THERAPY SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MS. COURTNEY'S THERAPY SERVICES, 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: 20 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: L08000029203
FEI/EIN Number 262511617

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

Address: 2833 EXECUTIVE PARK DR., SUITE 300, WESTON, FL, 33331
Mail Address: 2833 EXECUTIVE PARK DR., SUITE 300, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS COURTNEY L Manager 4905 SW 185th Terr, MIRAMAR, FL, 33029
WILLIAMS JONAINE Managing Member 4905 SW 185th Terr, MIRAMAR, FL, 33029
WILLIAMS JONAINE Agent 4905 SW 185th Terr, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000086000 CLASSROOM CONNECTIONS THERAPY SERVICES ACTIVE 2023-07-21 2028-12-31 - 16000 PINES BOULEVARD, PO BOX 2221, PEMBROKE PINES, FL, 33082
G21000051472 CONNECTIONS THERAPY 4 KIDS ACTIVE 2021-04-14 2026-12-31 - 2833 EXECUTIVE PARK, SUITE 300, WESTON, FL, 33331
G10000017507 CONNECTIONS THERAPY 4 KIDS EXPIRED 2010-02-23 2015-12-31 - 2833 EXECUTIVE PARK DR SUITE 300, WESTON, FL, 33331
G10000003858 THERAPEUTIC CONNECTIONS EXPIRED 2010-01-12 2015-12-31 - 2833 EXECUTIVE PARK DR, SUITE 300, WESTON, FL, 33331
G08084900427 C.H.O.I.C.E. PEDIATRIC THERAPY CENTER EXPIRED 2008-03-24 2013-12-31 - 2751 EXECUTIVE PARK DRIVE, SUITE 202, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 4905 SW 185th Terr, MIRAMAR, FL 33029 -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 2833 EXECUTIVE PARK DR., SUITE 300, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2010-02-17 2833 EXECUTIVE PARK DR., SUITE 300, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6006088502 2021-03-02 0455 PPS 2833 Executive Park Dr Ste 300, Weston, FL, 33331-3646
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-3646
Project Congressional District FL-25
Number of Employees 3
NAICS code 621340
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15629.96
Forgiveness Paid Date 2022-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State