Search icon

SENSATIONAL KIDS THERAPY, PLLC - Florida Company Profile

Company Details

Entity Name: SENSATIONAL KIDS THERAPY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENSATIONAL KIDS THERAPY, PLLC 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: 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: 14 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000106132
FEI/EIN Number 263714906

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

Address: 1851 Golden Eagle Way, Fleming Island, FL, 32003, US
Mail Address: 1851 Golden Eagle Way, Suite 43, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659621092 2012-09-13 2012-09-13 4829 INNISBROOK COURT S., ELKTON, FL, 320332061, US 150 KENT RD., 2B, SAINT AUGUSTINE, FL, 32086, US

Contacts

Phone +1 904-374-1414

Authorized person

Name AMANDA AUGUST
Role CO-OWNER
Phone 9043741414

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
State FL
Is Primary Yes
Taxonomy Code 225X00000X - Occupational Therapist
State FL
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 000781600
State FL
Issuer BLUE CROSS AND BLUE SHIELD
Number Y90MV
State FL

Key Officers & Management

Name Role Address
ROGERS GORDY Authorized Member 403 BERGEN ST APT 2, BROOKLYN, NY, 11217
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-04-24 1851 Golden Eagle Way, Ste # 43, Fleming Island, FL 32003 -
LC AMENDMENT 2017-11-01 - -
LC STMNT OF RA/RO CHG 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 NORTHWEST REGISTERED AGENT LLC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 1851 Golden Eagle Way, Ste # 43, Fleming Island, FL 32003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000498808 ACTIVE 1000000967139 ST JOHNS 2023-10-12 2033-10-18 $ 594.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000171845 ACTIVE 1000000920330 ST JOHNS 2022-04-04 2032-04-05 $ 977.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
LC Amendment 2017-11-01
CORLCRACHG 2017-10-05
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State