Search icon

LAKEVIEW HEALTH SYSTEMS, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAKEVIEW HEALTH SYSTEMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKEVIEW HEALTH SYSTEMS, L.L.C. 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: 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: 28 Mar 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: L01000004777
FEI/EIN Number 651100767

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

Address: 1900 Corporate Square Blvd., Jacksonville, FL, 32216, US
Mail Address: 642 South Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760548184 2006-12-29 2023-04-19 1900 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 322161941, US 1900 CORPORATE SQUARE CT., JACKSONVILLE, FL, 32216, US

Contacts

Phone +1 904-513-5830
Fax 8663712833
Phone +1 904-727-6455
Fax 9048994514

Authorized person

Name DONNA MOEN
Role CHIEF COMPLIANCE OFFICER
Phone 8436874329

Taxonomy

Taxonomy Code 320800000X - Mental Illness Community Based Residential Treatment Facility
Is Primary No
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
License Number 0416AD076701
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AHCA - RESIDENTIAL TREATMENT FACILITY LEVEL II EATING DISORDER TREATMENT
Number 8757
State FL

Key Officers & Management

Name Role Address
Stevens Jamie Chief Executive Officer 642 South Military Trail, Deerfield Beach, FL, 33442
Johnson Phillip C Chief Financial Officer 642 S Military TRL, Deerfield Beach, FL, 33442
Leong Franklin Auth 642 South Military Trail, Deerfield Beach, FL, 33442
Johnson Phillip C Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
Kircher III Robert E Chairman 642 South Military Trail, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154669 KORU SPRING ACTIVE 2022-12-15 2027-12-31 - 1900 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216
G08357900294 WOMEN'S CENTER FOR HEATHLY LIVING EXPIRED 2008-12-22 2013-12-31 - 2701 GATEWAY DRIVE, SUITE 1, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-18 - -
REGISTERED AGENT NAME CHANGED 2023-03-13 Johnson, Phillip Clay -
CHANGE OF MAILING ADDRESS 2018-08-10 1900 Corporate Square Blvd., Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-20 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
LC AMENDMENT 2016-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-07 1900 Corporate Square Blvd., Jacksonville, FL 32216 -
LC AMENDMENT 2012-12-26 - -
REINSTATEMENT 2002-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
LC Amendment 2024-10-18
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-03
AMENDED ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2018-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State