Search icon

SCHOOL DAYS THERAPY SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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 Mar 2013 (12 years ago)
Document Number: L13000037866
FEI/EIN Number 46-2268581

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

Address: 510 SE 5th Avenue, Ft Lauderdale, FL, 33301, US
Mail Address: 510 SE 5th Avenue, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAORMINA LISA S Manager 510 SE 5th Avenue, Ft Lauderdale, FL, 33301
Taormina Lisa S Agent 510 SE 5th Avenue, Ft. Lauderdale, FL, 33301

National Provider Identifier

NPI Number:
1013545870
Certification Date:
2021-02-28

Authorized Person:

Name:
LISA TAORMINA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
222Q00000X - Developmental Therapist
Is Primary:
No
Selected Taxonomy:
225XP0200X - Pediatric Occupational Therapist
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
Yes

Contacts:

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-018107

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
4665.00
Total Face Value Of Loan:
4665.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,665
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,665
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,727.37
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,665
Jobs Reported:
1
Initial Approval Amount:
$4,665
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,665
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,697.58
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State