Search icon

BONNIE E. SMITH PHD LLC - Florida Company Profile

Company Details

Entity Name: BONNIE E. SMITH PHD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONNIE E. SMITH PHD 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: 20 Feb 2015 (10 years ago)
Document Number: L15000032543
FEI/EIN Number 47-3188209

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

Address: 4122 LIBRARY ST., PORT CHARLOTTE, FL, 33948, US
Mail Address: 4122 LIBRARY ST., PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659501807 2009-07-22 2015-06-16 PO BOX 380513, MURDOCK, FL, 339380513, US 4122 LIBRARY ST, PORT CHARLOTTE, FL, 339482275, US

Contacts

Phone +1 941-769-1026
Fax 9417646869

Authorized person

Name DR. BONNIE E. SMITH
Role SOLE MEMBER/MANAGING MEMBER
Phone 9417691026

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA 9201
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SMITH BONNIE EPHD Manager 4122 LIBRARY ST, PORT CHARLOTTE, FL, 33948
SMITH BONNIE EDR. Agent 4122 LIBRARY ST., PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 143 Citadel Drive, Aiken, SC 29803 -
CHANGE OF MAILING ADDRESS 2025-01-27 143 Citadel Drive, Aiken, SC 29803 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 143 Citadel Drive, Aiken, FL 29803 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State