Search icon

KIDS SPEECH2GO LLC. - Florida Company Profile

Company Details

Entity Name: KIDS SPEECH2GO LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIDS SPEECH2GO 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: 26 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (4 months ago)
Document Number: L14000001753
FEI/EIN Number 46-4445825

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

Address: 4848 NW 58TH MANOR, COCONUT CREEK, FL, 33073
Mail Address: 4848 NW 58TH MANOR, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831577147 2015-05-07 2015-05-07 4848 NW 58TH MANOR, COCONUT CREEK, FL, 330732230, US 4848 NW 58TH MNR, COCONUT CREEK, FL, 330732330, US

Contacts

Phone +1 954-649-7080

Authorized person

Name RACHEL L STERN
Role OWNER/PRESIDENT
Phone 9546497080

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA4453
State FL
Is Primary Yes

Other Provider Identifiers

Issuer EARLY STEPS MEDICAID
Number 010689700
State FL
Issuer MEDICAID
Number 883893300
State FL

Key Officers & Management

Name Role Address
STERN RACHEL Manager 4848 NW 58TH MANOR, COCONUT CREEK, FL, 33073
STERN DEBORAH Agent 1000 NW 57TH CT SUITE 600, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-08-20 - -
REGISTERED AGENT NAME CHANGED 2020-08-20 STERN, DEBORAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-08-20
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-04-20
Florida Limited Liability 2013-12-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State