Search icon

GULFCOAST LEARNING, LLC

Company Details

Entity Name: GULFCOAST LEARNING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2015 (9 years ago)
Document Number: L15000207578
FEI/EIN Number 81-0734940
Address: 9190 Oakhurst Road, Seminole, FL, 33776, US
Mail Address: 9190 Oakhurst Road, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831840362 2022-01-17 2023-11-28 9190 OAKHURST RD STE 3, SEMINOLE, FL, 337762137, US 9190 OAKHURST RD STE 3, SEMINOLE, FL, 337762137, US

Contacts

Phone +1 727-304-5590
Fax 7272910043

Authorized person

Name JENNIFER STOWERS
Role SPEECH LANGUAGE PATHOLOGIST
Phone 7277982742

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
STOWERS JENNIFER A Agent 9449 125th Street, Seminole, FL, 33772

Authorized Member

Name Role Address
STOWERS JENNIFER A Authorized Member 9449 125th Street, Seminole, FL, 33772
STOWERS JACOB T Authorized Member 9449 125th Street, Seminole, FL, 33772

Manager

Name Role Address
STOWERS JENNIFER A Manager 9449 125th Street, Seminole, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036034 GULFCOAST THERAPIES ACTIVE 2016-04-08 2026-12-31 No data 9449 125TH STREET, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 9190 Oakhurst Road, #3, Seminole, FL 33776 No data
CHANGE OF MAILING ADDRESS 2023-09-20 9190 Oakhurst Road, #3, Seminole, FL 33776 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 9449 125th Street, Seminole, FL 33772 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State