Search icon

WORDS OF WONDER SPEECH-LANGUAGE PATHOLOGY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WORDS OF WONDER SPEECH-LANGUAGE PATHOLOGY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WORDS OF WONDER SPEECH-LANGUAGE PATHOLOGY 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: 05 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: L14000072183
FEI/EIN Number 46-5653728

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

Address: 8254 Emerald Forest Court, Sanford, FL 32771
Mail Address: 8254 Emerald Forest Court, Sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QADRI, MELISSA M Agent 8254 Emerald Forest Court, Sanford, FL 32771
Qadri, Melissa Marrero Manager 8254 Emerald Forest Court, Sanford, FL 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 8254 Emerald Forest Court, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-17 8254 Emerald Forest Court, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-08-17 8254 Emerald Forest Court, Sanford, FL 32771 -
LC AMENDMENT 2015-08-03 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 QADRI, MELISSA M -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-14
LC Amendment 2015-08-03

Date of last update: 21 Feb 2025

Sources: Florida Department of State