Search icon

MY SPEECH & LANGUAGE THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: MY SPEECH & LANGUAGE THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY SPEECH & LANGUAGE THERAPY, 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: 04 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: L15000133353
FEI/EIN Number 47-4823095

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

Address: 1465 SW 126TH AVE, Davie, FL, 33325, US
Mail Address: 1465 SW 126TH AVE, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDANO MIOSOTIS Manager 1465 SW 126TH AVE, Davie, FL, 33325
CEDANO MIOSOTIS Agent 1465 SW 126TH AVE, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000144521 EMPOWERU ACTIVE 2023-11-29 2028-12-31 - 1465 SW 126 AVE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 1465 SW 126TH AVE, Davie, FL 33325 -
REINSTATEMENT 2019-03-06 - -
CHANGE OF MAILING ADDRESS 2019-03-06 1465 SW 126TH AVE, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 1465 SW 126TH AVE, Davie, FL 33325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-04 CEDANO , MIOSOTIS -
LC AMENDMENT 2015-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-03-06
ANNUAL REPORT 2017-06-04
ANNUAL REPORT 2016-03-31
LC Amendment 2015-08-26
Florida Limited Liability 2015-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State