Search icon

SPEECH THERAPY OPTIONS, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPEECH THERAPY OPTIONS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Nov 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2021 (4 years ago)
Document Number: L16000201216
FEI/EIN Number 81-4338694
Address: 609 SW 5th Street suite 3, LIVEOAK, FL, 32064, US
Mail Address: 1415 N Ohio Ave #177, LIVEOAK, FL, 32064, US
ZIP code: 32064
City: Live Oak
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLER GINA R Authorized Member 1415 N Ohio Ave #177, LIVEOAK, FL, 32064
PITTMAN SHEILA Manager 12781 SE COUNTY RD 25A, JASPER, FL, 32052
MARLER GINA Agent 1415 Ohio Avenue North 177, LIVE OAK, FL, 32064

Unique Entity ID

CAGE Code:
6WVK7
UEI Expiration Date:
2014-06-07

Business Information

Activation Date:
2013-06-11
Initial Registration Date:
2013-06-04

Commercial and government entity program

CAGE number:
6WVK7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-03

Contact Information

POC:
GINA R. MARLER

National Provider Identifier

NPI Number:
1508418351
Certification Date:
2024-05-17

Authorized Person:

Name:
SHEILA PITTMAN
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
Yes

Contacts:

Fax:
8888419040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154005 SPEECH THERAPY OPTIONS ACTIVE 2024-12-04 2029-12-31 - 1415 OHIO AVE N, UNIT 177, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 609 SW 5th Street suite 3, LIVEOAK, FL 32064 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 1415 Ohio Avenue North 177, LIVE OAK, FL 32064 -
LC AMENDMENT 2021-12-17 - -
CHANGE OF MAILING ADDRESS 2021-02-02 609 SW 5th Street suite 3, LIVEOAK, FL 32064 -
LC AMENDMENT 2018-12-26 - -
REGISTERED AGENT NAME CHANGED 2018-12-26 MARLER, GINA -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-15
LC Amendment 2021-12-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-26
LC Amendment 2018-12-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State