Search icon

ANGELA ATCHESON TAYLOR LLC

Company Details

Entity Name: ANGELA ATCHESON TAYLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Apr 2012 (13 years ago)
Document Number: L12000050805
FEI/EIN Number 45-5040123
Address: 6520 3rd Street, Rockledge, FL, 32955, US
Mail Address: 6520 3rd Street, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801155692 2012-05-14 2012-05-14 7145 TURNER RD, SUITE 101, ROCKLEDGE, FL, 329555721, US 7145 TURNER RD, SUITE 101, ROCKLEDGE, FL, 329555721, US

Contacts

Phone +1 321-241-4816
Fax 3212414817

Authorized person

Name ANGELA ATCHESON TAYLOR
Role SPEECH LANGUAGE PATHOLOGIST
Phone 3212414816

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA 10339
State FL
Is Primary Yes

Agent

Name Role Address
TAYLOR ANGELA A Agent 6520 3rd Street, Rockledge, FL, 32955

Managing Member

Name Role Address
TAYLOR ANGELA A Managing Member 5185 North Hwy 1, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112912 SPEECH PATH OF BREVARD EXPIRED 2018-10-18 2023-12-31 No data 6520 3RD STREET, ROCKLEDGE, FL, 32955
G18000110758 TAYLOR MADE THERAPIES ACTIVE 2018-10-11 2028-12-31 No data 6520 3RD STREET, ROCKLEDGE, FL, 32955
G12000036827 SPEECH PATH OF BREVARD EXPIRED 2012-04-17 2017-12-31 No data 7145 TURNER RD, SUITE 101, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 6520 3rd Street, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2018-01-24 6520 3rd Street, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 6520 3rd Street, Rockledge, FL 32955 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State