Search icon

INSPIRE PEDIATRIC THERAPIES LLC

Company Details

Entity Name: INSPIRE PEDIATRIC THERAPIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2016 (8 years ago)
Document Number: L15000133049
FEI/EIN Number 474769856
Address: 1580 N Carolwood Blvd, Fern Park, FL, 32730, US
Mail Address: 1580 N Carolwood Blvd, Fern Park, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104294552 2015-09-02 2015-09-02 2645 TIERRA CIR, WINTER PARK, FL, 327922208, US 917 N PENNSYLVANIA AVE, WINTER PARK, FL, 327892456, US

Contacts

Phone +1 407-437-2968
Fax 3219723792

Authorized person

Name SUSAN KERTON-LOCASCIO
Role OWNER
Phone 4074372968

Taxonomy

Taxonomy Code 225X00000X - Occupational Therapist
License Number OT6909
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 884104700
State FL

Agent

Name Role Address
KERTON SUSAN A Agent 1580 N Carolwood Blvd, Fern Park, FL, 32730

Authorized Member

Name Role Address
KERTON SUSAN A Authorized Member 1580 N Carolwood Blvd, Fern Park, FL, 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026379 INSPIRETHERAPYSOLUTIONS ACTIVE 2023-02-25 2028-12-31 No data 1580 N CAROLWOOD BLVD, 1580, FERN PARK, FL, 32730
G16000017161 PREMA- THERAPY EXPIRED 2016-02-17 2021-12-31 No data 2645 TIERRA CIRCLE, WINTER PARK, FL, 32792
G15000117722 INSPIRE THERAPY SOLUTIONS EXPIRED 2015-11-19 2020-12-31 No data 2645 TIERRA CIRCLE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1580 N Carolwood Blvd, Fern Park, FL 32730 No data
CHANGE OF MAILING ADDRESS 2022-03-02 1580 N Carolwood Blvd, Fern Park, FL 32730 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1580 N Carolwood Blvd, Fern Park, FL 32730 No data
REINSTATEMENT 2016-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-04 KERTON, SUSAN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-04
Florida Limited Liability 2015-08-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State