Entity Name: | SPEECH AND LANGUAGE ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Oct 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Sep 2016 (8 years ago) |
Document Number: | L13000144917 |
FEI/EIN Number | 46-3892489 |
Address: | 4608 SW 94th Drive, GAINESVILLE, FL, 32608, US |
Mail Address: | 4608 SW 94th Drive, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1194095315 | 2012-01-04 | 2012-01-04 | 4631 NW 53RD AVE, SUITE 104, GAINESVILLE, FL, 326533402, US | 4631 NW 53RD AVE, SUITE 104, GAINESVILLE, FL, 326533402, US | |||||||||||||||||||
|
Phone | +1 352-373-5389 |
Fax | 3523350517 |
Authorized person
Name | MS. MARY PATRICIA STEPHAN |
Role | OWNER/DIRECTOR |
Phone | 3523735389 |
Taxonomy
Taxonomy Code | 235Z00000X - Speech-Language Pathologist |
License Number | SA112 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
STEPHAN MARY P | Agent | 4608 SW 94th Drive, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
STEPHAN MARY P | Managing Member | 4608 SW 94th Drive, GAINESVILLE, FL, 32608 |
Name | Role | Address |
---|---|---|
STEPHAN PAUL J | Authorized Member | 4608 SW 94th Drive, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-19 | 4608 SW 94th Drive, GAINESVILLE, FL 32608 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-19 | 4608 SW 94th Drive, GAINESVILLE, FL 32608 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-19 | 4608 SW 94th Drive, GAINESVILLE, FL 32608 | No data |
LC AMENDMENT | 2016-09-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-09 |
LC Amendment | 2016-09-06 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State