Search icon

ABLE ACADEMICS LLC

Company Details

Entity Name: ABLE ACADEMICS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
Torgerson Monique Phd Agent 4033 Indian River Dr., Cocoa, FL, 32927

Chief Operating Officer

Name Role Address
Torgerson Monique C Chief Operating Officer 7075 US HIGHWAY 1, 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 No data 751 DUNLAWTON AVENUE, PORT ORANGE, FL, 32125
G22000125873 ABLE ORLANDO ACTIVE 2022-10-07 2027-12-31 No data 7075 US HWY 1, COCOA, FL, 32927
G21000085383 ABLE ACTIVE 2021-06-28 2026-12-31 No data 1737 N. CLYDE MORRIS BLVD., STE. 140, DAYTONA BEACH, FL, 32117
G12000052110 ABLE EXPIRED 2012-06-04 2017-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 4033 Indian River Dr., Cocoa, FL 32927 No data
CHANGE OF MAILING ADDRESS 2021-02-01 7075 US HIGHWAY 1, COCOA, FL 32927 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 7075 US HIGHWAY 1, COCOA, FL 32927 No data
REINSTATEMENT 2017-02-08 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State