Search icon

SPEECH TREE SLP LLC - Florida Company Profile

Company Details

Entity Name: SPEECH TREE SLP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEECH TREE SLP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000007397
FEI/EIN Number 81-1577062

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

Address: 2317 Eagles Nest Rd, JACKSONVILLE, FL, 32246, US
Mail Address: 2317 Eagles Nest Rd, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELBO APRIL Manager 2317 Eagles Nest Rd, JACKSONVILLE, FL, 32246
ELBO APRIL L Agent 2317 Eagles Nest Rd, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073305 EVOLVE THERAPY EXPIRED 2019-07-03 2024-12-31 - 2317 EAGLES NEST RD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2020-09-08 SPEECH TREE SLP LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 2317 Eagles Nest Rd, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2018-03-25 2317 Eagles Nest Rd, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-25 2317 Eagles Nest Rd, JACKSONVILLE, FL 32246 -
LC AMENDMENT 2017-02-06 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
LC Name Change 2020-09-08
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-25
LC Amendment 2017-02-06
Florida Limited Liability 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State