Entity Name: | SCHOOL DAYS THERAPY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCHOOL DAYS THERAPY SERVICES, 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. |
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 Mar 2013 (12 years ago) |
Document Number: | L13000037866 |
FEI/EIN Number |
46-2268581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1333 South Ocean Boulevard, POMPANO BEACH, FL, 33062, US |
Mail Address: | 1333 South Ocean Boulevard, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1013545870 | 2020-03-29 | 2021-02-28 | 218 VIA D ESTE APT 1307, DELRAY BEACH, FL, 334453974, US | 218 VIA D ESTE APT 1307, DELRAY BEACH, FL, 334453974, US | |||||||||||||||||||||||||
|
Phone | +1 561-715-6242 |
Authorized person
Name | LISA TAORMINA |
Role | OWNER |
Phone | 5617156242 |
Taxonomy
Taxonomy Code | 222Q00000X - Developmental Therapist |
Is Primary | No |
Taxonomy Code | 225X00000X - Occupational Therapist |
Is Primary | Yes |
Taxonomy Code | 225XP0200X - Pediatric Occupational Therapist |
Is Primary | No |
Taxonomy Code | 252Y00000X - Early Intervention Provider Agency |
Is Primary | No |
Name | Role | Address |
---|---|---|
TAORMINA LISA S | Manager | 1333 South Ocean Boulevard, Pompano Beach, FL, 33062 |
Taormina Lisa | Agent | 1333 South Ocean Boulevard, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-15 | 1333 South Ocean Boulevard, 714, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2023-04-15 | 1333 South Ocean Boulevard, 714, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-15 | 1333 South Ocean Boulevard, 714, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | Taormina, Lisa | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDOUARD DOYEN-JEAN and ROSENIE CLEARVEAUX-JEAN VS SCHOOL BOARD OF BROWARD COUNTY, et al. | 4D2018-0621 | 2018-02-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROSENIE CLEARVEAUX-JEAN |
Role | Appellant |
Status | Active |
Name | EDOUARD DOYEN-JEAN |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER REYES, ISRAEL U. REYES |
Name | SCHOOL DAYS THERAPY SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | LISA TAORMINA |
Role | Appellee |
Status | Active |
Name | School Board of Broward County |
Role | Appellee |
Status | Active |
Representations | Robin Harlowe, DOTIE JOSEPH, Karen M. Nissen, Michael T. Burke |
Name | Hon. David A. Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the July 31, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-08-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-07-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | EDOUARD DOYEN-JEAN |
Docket Date | 2018-05-11 |
Type | Response |
Subtype | Response |
Description | Response ~ TO AFFIDAVIT OF NON-PAYMENT |
On Behalf Of | EDOUARD DOYEN-JEAN |
Docket Date | 2018-05-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 08/01/2018 |
On Behalf Of | EDOUARD DOYEN-JEAN |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 20, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2018-04-20 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2018-02-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-02-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | EDOUARD DOYEN-JEAN |
Docket Date | 2018-02-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1947497205 | 2020-04-15 | 0455 | PPP | 5088 ALENCIA CT, DELRAY BEACH, FL, 33484-6666 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State