Search icon

PERSONAL SLP, LLC - Florida Company Profile

Company Details

Entity Name: PERSONAL SLP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERSONAL SLP, 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: 14 Oct 2014 (10 years ago)
Document Number: L14000159984
FEI/EIN Number 47-2075832

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

Address: 111 TWO PINE DRIVE, GREENACRES, FL, 33413, US
Mail Address: 111 TWO PINE DRIVE, GREENACRES, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730736489 2019-08-19 2019-08-19 111 TWO PINE DR, GREENACRES, FL, 334132500, US 111 TWO PINE DR, GREENACRES, FL, 334132500, US

Contacts

Phone +1 561-324-3338

Authorized person

Name JOANNE RODRIGUEZ SHANK
Role OWNER
Phone 5613243338

Taxonomy

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

Key Officers & Management

Name Role Address
SHANK JOANNE R Authorized Member 111 TWO PINE DRIVE, GREENACRES, FL, 33413
Shank Joanne R Agent 111 TWO PINE DRIVE, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 111 TWO PINE DRIVE, GREENACRES, FL 33413 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 111 TWO PINE DRIVE, GREENACRES, FL 33413 -
CHANGE OF MAILING ADDRESS 2017-04-14 111 TWO PINE DRIVE, GREENACRES, FL 33413 -
REGISTERED AGENT NAME CHANGED 2016-04-16 Shank, Joanne Rodriguez -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State