Search icon

BILINGUAL SPEECH THERAPY OF CLEARWATER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BILINGUAL SPEECH THERAPY OF CLEARWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILINGUAL SPEECH THERAPY OF CLEARWATER, 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: 18 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (7 years ago)
Document Number: L16000134961
FEI/EIN Number 81-3318641

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

Address: 29257 US Hwy 19 N, Clearwater, FL, 33761, US
Mail Address: 1144 CLIPPERS WAY, TARPON SPRINGS, FL, 34689, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES DAMIR Authorized Member 1144 CLIPPERS WAY, TARPON SPRINGS, FL, 34689
FUENTES RAQUEL Authorized Member 1144 CLIPPERS WAY, TARPON SPRINGS, FL, 34689
FUENTES DAMIR Agent 1144 CLIPPERS WAY, TARPON SPRINGS, FL, 34689

National Provider Identifier

NPI Number:
1972050839
Certification Date:
2021-11-06

Authorized Person:

Name:
RAQUEL FUENTES-ZAPATA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
8134371413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 29257 US Hwy 19 N, Clearwater, FL 33761 -
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 FUENTES, DAMIR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-31
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-03-06
Florida Limited Liability 2016-07-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State