Search icon

EMERALD COAST SPEECH SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMERALD COAST SPEECH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (8 years ago)
Document Number: L10000049599
FEI/EIN Number 30-0826406
Mail Address: 1375 Windward Lane, NICEVILLE, FL, 32578, US
Address: 1069 JOHN SIMS PKWY E, NICEVILLE, FL, 32578, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowers Kristen Director 1375 Windward Lane, NICEVILLE, FL, 32578
BOWERS KRISTEN M Agent 1375 Windward Lane, NICEVILLE, FL, 32578

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-897-0149
Contact Person:
KRISTEN BOWERS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3374793

Unique Entity ID

Unique Entity ID:
ZYZHW3Q8GN65
CAGE Code:
0Y8Q6
UEI Expiration Date:
2026-03-04

Business Information

Division Name:
EMERALD COAST SPEECH SERVICES LLC
Activation Date:
2025-03-06
Initial Registration Date:
2025-02-20

Commercial and government entity program

CAGE number:
0Y8Q6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2030-03-06
SAM Expiration:
2026-03-04

Contact Information

POC:
KRISTEN BOWERS

National Provider Identifier

NPI Number:
1710290309
Certification Date:
2025-02-11

Authorized Person:

Name:
MRS. KRISTEN MARIE BOWERS
Role:
OWNER/SPEECH PATHOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
Yes

Contacts:

Fax:
8508970149

Form 5500 Series

Employer Identification Number (EIN):
300826406
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-02-19 EMERALD COAST SPEECH SERVICES LLC -
CHANGE OF MAILING ADDRESS 2018-04-06 1069 JOHN SIMS PKWY, Suite #4, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 1375 Windward Lane, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2017-10-01 BOWERS, KRISTEN M -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 1069 JOHN SIMS PKWY, Suite #4, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$55,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,375.21
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $55,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State