Search icon

THE REFUGE, A HEALING PLACE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (12 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

Key Officers & Management

Name Role Address
- Agent -
Acadia Florida Holdco, LLC Manager 6100 Tower Circle, Franklin, TN, 37067
Farley Brian P Vice President 6100 Tower Circle, Franklin, TN, 37067
Hunter Christopher H President 6100 Tower Circle, Franklin, TN, 37067
Dixon Heather B Vice President 6100 Tower Circle, Franklin, TN, 37067

Central Index Key

CIK number:
0001598971
Phone:
(615) 861-6000

Latest Filings

Form type:
EFFECT
File number:
333-211503-74
Filing date:
2016-06-01
File:
Form type:
424B3
File number:
333-211503-74
Filing date:
2016-06-01
File:
Form type:
UPLOAD
Filing date:
2016-05-27
File:
Form type:
S-4
File number:
333-211503-74
Filing date:
2016-05-20
File:
Form type:
EFFECT
File number:
333-207374-90
Filing date:
2015-10-22
File:

National Provider Identifier

NPI Number:
1891098372
Certification Date:
2025-06-25

Authorized Person:

Name:
BRIAN P. FARLEY
Role:
VP & SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
Is Primary:
Yes

Contacts:

Fax:
3522883343

Form 5500 Series

Employer Identification Number (EIN):
710943490
Plan Year:
2013
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
66
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 6100 Tower Circle, Suite 1000, Franklin, TN 37067 -
CHANGE OF MAILING ADDRESS 2024-03-27 6100 Tower Circle, Suite 1000, Franklin, TN 37067 -
LC AMENDMENT 2013-08-27 - -
REGISTERED AGENT NAME CHANGED 2013-08-27 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-08-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2013-08-02 - 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State