Search icon

HEAD TO TOE KIDS THERAPY LLC

Company Details

Entity Name: HEAD TO TOE KIDS THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L14000088060
FEI/EIN Number 47-0989199
Address: 631 Brighton Drive, DAVENPORT, FL, 33897, US
Mail Address: 631 Brighton Drive, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366855579 2014-06-05 2015-12-15 7200 LAKE ELLENOR DR, SUITE 146, ORLANDO, FL, 328095700, US 7200 LAKE ELLENOR DR, SUITE 146, ORLANDO, FL, 328095700, US

Contacts

Phone +1 321-236-1381
Fax 4077306087

Authorized person

Name MRS. SRUJANI GADDAM
Role PRESINDET
Phone 3212361381

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1295986537
State FL

Agent

Name Role Address
ramjit adam Agent 631 Brighton Drive, DAVENPORT, FL, 33897

President

Name Role Address
Ramjit Adam President 631 Brighton Drive, DAVENPORT, FL, 33897

Vice President

Name Role Address
Ramkissoon Kowsil Vice President 631 Brighton Drive, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 631 Brighton Drive, DAVENPORT, FL 33897 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 631 Brighton Drive, DAVENPORT, FL 33897 No data
CHANGE OF MAILING ADDRESS 2024-04-24 631 Brighton Drive, DAVENPORT, FL 33897 No data
REINSTATEMENT 2019-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-12 ramjit, adam No data
REINSTATEMENT 2016-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000305878 ACTIVE 1000000990990 ORANGE 2024-05-03 2034-05-22 $ 1,528.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-10-17
AMENDED ANNUAL REPORT 2015-11-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State