Search icon

SPEECH WORKS PEDIATRIC THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: SPEECH WORKS PEDIATRIC THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEECH WORKS PEDIATRIC 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.
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: 23 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L08000090783
FEI/EIN Number 263161276

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

Mail Address: 5901 SW 74th Street, Miami, FL, 33143, US
Address: 4875 Palm Coast Parkway NW, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124691464 2021-07-23 2024-11-01 4077 N CHINOOK LN, ORMOND BEACH, FL, 321749326, US 569 HEALTH BLVD, SUITE A, DAYTONA BEACH, FL, 32114, US

Contacts

Phone +1 386-446-9935
Fax 3864667777
Fax 3864467777

Authorized person

Name KAREN S. HORTON
Role DIRECTOR
Phone 3864469935

Taxonomy

Taxonomy Code 2081P0010X - Pediatric Rehabilitation Medicine Physician
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPEECH WORKS PEDIATRIC THERAPY 401(K) PLAN 2022 263161276 2023-10-19 SPEECH WORKS PEDIATRIC THERAPY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621340
Sponsor’s telephone number 3864469935
Plan sponsor’s address 4077 N. CHINOOK LANE, ORMOND BEACH, FL, 32174
SPEECH WORKS PEDIATRIC THERAPY 401(K) PLAN 2022 263161276 2023-05-30 SPEECH WORKS PEDIATRIC THERAPY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621340
Sponsor’s telephone number 3864469935
Plan sponsor’s address 4077 N. CHINOOK LANE, ORMOND BEACH, FL, 32174
SPEECH WORKS PEDIATRIC THERAPY 401(K) PLAN 2021 263161276 2022-05-19 SPEECH WORKS PEDIATRIC THERAPY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621340
Sponsor’s telephone number 3864469935
Plan sponsor’s address 4077 N. CHINOOK LANE, ORMOND BEACH, FL, 32174
SPEECH WORKS PEDIATRIC THERAPY 401(K) PLAN 2020 263161276 2021-05-19 SPEECH WORKS PEDIATRIC THERAPY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621340
Sponsor’s telephone number 3864469935
Plan sponsor’s address 4077 N. CHINOOK LANE, ORMOND BEACH, FL, 32174

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SETTEMBRINO JEFF Member 1515 Sunset Drive, Miami, FL, 33143
Falero Ramon Member 5901 SW 74th Street, Miami, FL, 33143
VAIDIS OLIVER Member 5901 SW 74th Street, Miami, FL, 33143
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086179 MYSPOT ACTIVE 2024-07-18 2029-12-31 - 5901 S.W. 74 STREET, SUITE 414, MIAMI, FL, 33143
G24000081331 MY SPOT ACTIVE 2024-07-08 2029-12-31 - YES, 5901 SW 74 STREET SUITE 414, MIAMI, FL, 33143
G22000070961 SPEECH WORKS ACTIVE 2022-06-10 2027-12-31 - 5901 SW 74TH STREET, SUITE 210, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 4077 N Chinook Ln, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2025-02-03 4077 N Chinook Ln, Ormond Beach, FL 32174 -
LC AMENDMENT 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 4875 Palm Coast Parkway NW, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-02-19 4875 Palm Coast Parkway NW, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2022-01-25 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2022-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2016-08-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
LC Amendment 2024-12-30
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-03-17
CORLCRACHG 2022-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2080207200 2020-04-15 0491 PPP 4077 N CHINOOK LN, ORMOND BEACH, FL, 32174-9326
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46175
Loan Approval Amount (current) 46175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-9326
Project Congressional District FL-06
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46413.97
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State