Search icon

ABLE ACADEMICS LLC - Florida Company Profile

Company Details

Entity Name: ABLE ACADEMICS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: M10000000904
FEI/EIN Number 264548321

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

Address: 7075 US HIGHWAY 1, COCOA, FL, 32927, US
Mail Address: 7075 US HIGHWAY 1, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: CALIFORNIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205376902 2017-02-28 2022-08-24 7075 N US HIGHWAY 1, COCOA, FL, 329275216, US 7075 N US HIGHWAY 1, COCOA, FL, 329275216, US

Contacts

Phone +1 321-888-3020
Fax 6612634584
Phone +1 866-255-1279

Authorized person

Name JESSICA FINLEY
Role CFO
Phone 8662551279

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Key Officers & Management

Name Role Address
Torgerson Monique C Chief Operating Officer 7075 US HIGHWAY 1, COCOA, FL, 32927
Torgerson Monique Phd Agent 4033 Indian River Dr., Cocoa, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000012901 ABLE ACADEMICS-PORT ORANGE ACTIVE 2025-01-29 2030-12-31 - 751 DUNLAWTON AVENUE, PORT ORANGE, FL, 32125
G22000125873 ABLE ORLANDO ACTIVE 2022-10-07 2027-12-31 - 7075 US HWY 1, COCOA, FL, 32927
G21000085383 ABLE ACTIVE 2021-06-28 2026-12-31 - 1737 N. CLYDE MORRIS BLVD., STE. 140, DAYTONA BEACH, FL, 32117
G12000052110 ABLE EXPIRED 2012-06-04 2017-12-31 - 33370 TRAIL RANCH RD, AGUA DULCE, CA, 91390

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Torgerson, Monique, Phd -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 4033 Indian River Dr., Cocoa, FL 32927 -
CHANGE OF MAILING ADDRESS 2021-02-01 7075 US HIGHWAY 1, COCOA, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 7075 US HIGHWAY 1, COCOA, FL 32927 -
REINSTATEMENT 2017-02-08 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State