Search icon

CREATIVE SPEECH SOLUTIONS & THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE SPEECH SOLUTIONS & THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE SPEECH SOLUTIONS & 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: 13 Sep 2012 (13 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L12000117421
FEI/EIN Number 46-0975528

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

Address: 447 Bella Vida Blvd, ORLANDO, FL, 32828, US
Mail Address: PO Box 781577, ORLANDO, FL, 32878, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS ELIZABETH A Managing Member 447 Bella Vida Blvd, ORLANDO, FL, 32828
PALCESKI NIKA C Managing Member 447 Bella Vida, ORLANDO, FL, 32828
Koltun Jeffrey M Agent 150 Spartan Drive, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2021-02-01 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 Koltun, Jeffrey M -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 150 Spartan Drive, Suite 100, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 447 Bella Vida Blvd, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2014-01-09 447 Bella Vida Blvd, ORLANDO, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
LC Amended and Restated Art 2021-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State