Search icon

THE REFUGE, A HEALING PLACE, LLC

Company Details

Entity Name: THE REFUGE, A HEALING PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2013 (11 years ago)
Document Number: L03000010308
FEI/EIN Number 71-0943490
Address: 6100 Tower Circle, Suite 1000, Franklin, TN, 37067, US
Mail Address: 6100 Tower Circle, Suite 1000, Franklin, TN, 37067, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891098372 2010-12-06 2020-11-22 6100 TOWER CIR STE 1000, FRANKLIN, TN, 370671509, US 14835 SE 85TH ST, OCKLAWAHA, FL, 321793556, US

Contacts

Phone +1 615-861-6000
Phone +1 352-288-3333
Fax 3522883343

Authorized person

Name MR. CHRISTOPHER HOWARD
Role VP & SECRETARY
Phone 6158616000

Taxonomy

Taxonomy Code 261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
License Number 0542AD349002
State FL
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1598971 6100 TOWER CIRCLE, SUITE 1000, FRANKLIN, TN, 37067 6100 TOWER CIRCLE, SUITE 1000, FRANKLIN, TN, 37067 (615) 861-6000

Filings since 2016-06-01

Form type EFFECT
File number 333-211503-74
Filing date 2016-06-01
File View File

Filings since 2016-06-01

Form type 424B3
File number 333-211503-74
Filing date 2016-06-01
File View File

Filings since 2016-05-27

Form type UPLOAD
Filing date 2016-05-27
File View File

Filings since 2016-05-20

Form type S-4
File number 333-211503-74
Filing date 2016-05-20
File View File

Filings since 2015-10-22

Form type EFFECT
File number 333-207374-90
Filing date 2015-10-22
File View File

Filings since 2015-10-22

Form type 424B3
File number 333-207374-90
Filing date 2015-10-22
File View File

Filings since 2015-10-20

Form type UPLOAD
Filing date 2015-10-20
File View File

Filings since 2015-10-09

Form type S-4
File number 333-207374-90
Filing date 2015-10-09
File View File

Filings since 2015-07-17

Form type EFFECT
File number 333-205473-108
Filing date 2015-07-17
File View File

Filings since 2015-07-17

Form type 424B3
File number 333-205473-108
Filing date 2015-07-17
File View File

Filings since 2015-07-15

Form type UPLOAD
Filing date 2015-07-15
File View File

Filings since 2015-07-02

Form type S-4
File number 333-205473-108
Filing date 2015-07-02
File View File

Filings since 2014-08-20

Form type EFFECT
File number 333-198004-22
Filing date 2014-08-20
File View File

Filings since 2014-08-20

Form type 424B3
File number 333-198004-22
Filing date 2014-08-20
File View File

Filings since 2014-08-08

Form type S-4
File number 333-198004-22
Filing date 2014-08-08
File View File

Filings since 2014-04-21

Form type EFFECT
File number 333-194372-11
Filing date 2014-04-21
File View File

Filings since 2014-04-21

Form type 424B3
File number 333-194372-11
Filing date 2014-04-21
File View File

Filings since 2014-03-19

Form type UPLOAD
Filing date 2014-03-19
File View File

Filings since 2014-03-06

Form type S-4
File number 333-194372-11
Filing date 2014-03-06
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE REFUGE, A HEALING PLACE, LLC 401(K) PLAN 2013 710943490 2014-07-28 THE REFUGE, A HEALING PLACE, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 623000
Sponsor’s telephone number 3522883333
Plan sponsor’s address 14835 SE 85TH ST, OCKLAWAHA, FL, 321793556

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing KIM BRADY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing KIM BRADY
Valid signature Filed with authorized/valid electronic signature
THE REFUGE, A HEALING PLACE, LLC 401(K) PLAN 2012 710943490 2013-03-13 THE REFUGE, A HEALING PLACE, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 623000
Sponsor’s telephone number 3522883333
Plan sponsor’s address 14835 SE 85TH ST, OCKLAWAHA, FL, 321793556

Signature of

Role Plan administrator
Date 2013-03-13
Name of individual signing HEIDY GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-13
Name of individual signing HEIDY GONZALEZ
Valid signature Filed with authorized/valid electronic signature
THE REFUGE, A HEALING PLACE, LLC 401(K) PLAN 2011 710943490 2012-04-04 THE REFUGE, A HEALING PLACE, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 623000
Sponsor’s telephone number 3522883333
Plan sponsor’s address 14835 SE 85TH ST, OCKLAWAHA, FL, 321793556

Plan administrator’s name and address

Administrator’s EIN 710943490
Plan administrator’s name THE REFUGE, A HEALING PLACE, LLC
Plan administrator’s address 14835 SE 85TH ST, OCKLAWAHA, FL, 321793556
Administrator’s telephone number 3522883333

Signature of

Role Plan administrator
Date 2012-04-04
Name of individual signing HEIDY GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-04
Name of individual signing HEIDY GONZALEZ
Valid signature Filed with authorized/valid electronic signature
THE REFUGE, A HEALING PLACE, LLC 401(K) PLAN 2010 710943490 2011-08-16 THE REFUGE, A HEALING PLACE, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 623000
Sponsor’s telephone number 3522883333
Plan sponsor’s address 14835 SE 85TH ST, OCKLAWAHA, FL, 321793556

Plan administrator’s name and address

Administrator’s EIN 710943490
Plan administrator’s name THE REFUGE, A HEALING PLACE, LLC
Plan administrator’s address 14835 SE 85TH ST, OCKLAWAHA, FL, 321793556
Administrator’s telephone number 3522883333

Signature of

Role Plan administrator
Date 2011-08-16
Name of individual signing VICKI HOURIGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-16
Name of individual signing VICKI HOURIGAN
Valid signature Filed with authorized/valid electronic signature
THE REFUGE, A HEALING PLACE, LLC 401(K) PLAN 2009 710943490 2010-06-15 THE REFUGE, A HEALING PLACE, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 623000
Sponsor’s telephone number 3522883333
Plan sponsor’s address 14835 SE 85TH ST, OCKLAWAHA, FL, 321793556

Plan administrator’s name and address

Administrator’s EIN 710943490
Plan administrator’s name THE REFUGE, A HEALING PLACE, LLC
Plan administrator’s address 14835 SE 85TH ST, OCKLAWAHA, FL, 321793556
Administrator’s telephone number 3522883333

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing VICKI HOURIGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-15
Name of individual signing VICKI HOURIGAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Acadia Healthcare Company, Inc. Manager 6100 Tower Circle, Franklin, TN, 37067

Vice President

Name Role Address
Howard Christopher L Vice President 6100 Tower Circle, Franklin, TN, 37067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 6100 Tower Circle, Suite 1000, Franklin, TN 37067 No data
CHANGE OF MAILING ADDRESS 2024-03-27 6100 Tower Circle, Suite 1000, Franklin, TN 37067 No data
LC AMENDMENT 2013-08-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-08-27 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
MERGER 2013-08-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000133367

Court Cases

Title Case Number Docket Date Status
THE REFUGE, A HEALING PLACE, LLC VS L.B. 5D2022-1760 2022-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-000140-A

Parties

Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name THE REFUGE, A HEALING PLACE, LLC
Role Appellant
Status Active
Representations Therese A. Savona
Name L & B, LLC
Role Appellee
Status Active
Representations Brett M. Steinberg, Grace Streicher, Jennifer Lipinski, Andrew A. Harris

Docket Entries

Docket Date 2022-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2642 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-08-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ SECOND AMENDED
On Behalf Of L.B.
Docket Date 2022-08-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Andrew A. Harris 0010061
On Behalf Of L.B.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of L.B.
Docket Date 2022-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/22
On Behalf Of The Refuge, a Healing Place, LLC
Docket Date 2022-07-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-01-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AE's 12/6 MOTION FOR ATTY'S FEES IS PROVISIONALLY GRANTED
Docket Date 2022-12-07
Type Response
Subtype Response
Description RESPONSE ~ TO NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of L.B.
Docket Date 2022-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Refuge, a Healing Place, LLC
Docket Date 2022-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/4 ORDER
On Behalf Of L.B.
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 12/15
Docket Date 2022-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of The Refuge, a Healing Place, LLC
Docket Date 2022-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of The Refuge, a Healing Place, LLC
Docket Date 2022-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 11/10
Docket Date 2022-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Refuge, a Healing Place, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State