Search icon

SPEECH THERAPY OPTIONS, PLLC

Company Details

Entity Name: SPEECH THERAPY OPTIONS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: L16000201216
FEI/EIN Number 81-4338694
Address: 609 SW 5th Street suite 3, LIVEOAK, FL 32064
Mail Address: 1415 N Ohio Ave #177, LIVEOAK, FL 32064
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508418351 2019-07-11 2024-06-12 400 OHIO AVE S UNIT 177, LIVE OAK, FL, 320647707, US 1415 OHIO AVE N UNIT 177, LIVE OAK, FL, 320647960, US

Contacts

Phone +1 386-397-4883
Phone +1 386-362-8580
Fax 8888419040

Authorized person

Name SHEILA PITTMAN
Role OFFICE MANAGER
Phone 3863974883

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes

Agent

Name Role Address
MARLER, GINA Agent 1415 Ohio Avenue North 177, LIVE OAK, FL 32064

Authorized Member

Name Role Address
MARLER, GINA R Authorized Member 1415 N Ohio Ave #177, LIVEOAK, FL 32064

Manager

Name Role Address
PITTMAN, SHEILA Manager 12781 SE COUNTY RD 25A, JASPER, FL 32052

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 1415 Ohio Avenue North 177, LIVE OAK, FL 32064 No data
LC AMENDMENT 2021-12-17 No data No data
CHANGE OF MAILING ADDRESS 2021-02-02 609 SW 5th Street suite 3, LIVEOAK, FL 32064 No data
LC AMENDMENT 2018-12-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-26 MARLER, GINA No data

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

Date of last update: 19 Jan 2025

Sources: Florida Department of State