Search icon

LIFESTANCE HEALTH, INC - Florida Company Profile

Company Details

Entity Name: LIFESTANCE HEALTH, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Feb 2020 (5 years ago)
Document Number: F20000000829
FEI/EIN Number 47-5361406

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

Address: 4800 N. Scottsdale Rd, Scottsdale, AZ, 85251, US
Mail Address: 4800 N. Scottsdale Rd, Scottsdale, AZ, 85251, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710725544 2024-07-16 2024-07-16 260 LOOKOUT PL STE 101, MAITLAND, FL, 327514485, US 260 LOOKOUT PL STE 101, MAITLAND, FL, 327514485, US

Contacts

Phone +1 407-537-9450

Authorized person

Name MS. DENISE EUBANKS
Role DIRECTOR OF OPERATIONS
Phone 4075798177

Taxonomy

Taxonomy Code 106S00000X - Behavior Technician
Is Primary Yes

Key Officers & Management

Name Role Address
Gouk Warren Treasurer 4800 N. Scottsdale Rd, Scottsdale, AZ, 85251
Pardo Ryan Secretary 4800 N. Scottsdale Rd, Scottsdale, AZ, 85251
Burdick Kenneth President 4800 N. Scottsdale Rd, Scottsdale, AZ, 85251
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 4800 N. Scottsdale Rd, Suite 2500, Scottsdale, AZ 85251 -
CHANGE OF MAILING ADDRESS 2025-01-07 4800 N. Scottsdale Rd, Suite 2500, Scottsdale, AZ 85251 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 4800 N. Scottsdale Rd, Suite 6000, Scottsdale, AZ 85251 -
CHANGE OF MAILING ADDRESS 2023-04-30 4800 N. Scottsdale Rd, Suite 6000, Scottsdale, AZ 85251 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1201 Hays Street, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-30
Reg. Agent Change 2022-07-12
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-02
Foreign Profit 2020-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State