Search icon

KEYSTONE BEHAVIORAL PEDIATRICS, LLC

Company Details

Entity Name: KEYSTONE BEHAVIORAL PEDIATRICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L07000111663
FEI/EIN Number 261430763
Address: 172 Canal Blvd, Ponte Vedra Beach, FL, 32082, US
Mail Address: 172 Canal Blvd, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962158386 2022-02-24 2022-02-24 172 CANAL BLVD, PONTE VEDRA BEACH, FL, 320823606, US 171 CANAL BLVD STE 2, PONTE VEDRA BEACH, FL, 320823607, US

Contacts

Phone +1 904-373-0082
Fax 9046717377

Authorized person

Name MATTHEW DELANEY
Role CHIEF CLINICAL OFFICER
Phone 9043730082

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary No
Taxonomy Code 103T00000X - Psychologist
Is Primary Yes
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEYSTONE BEHAVIORAL PEDIATRICS, LLC 401(K) PLAN 2022 261430763 2023-10-16 KEYSTONE BEHAVIORAL PEDIATRICS 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 9043730082
Plan sponsor’s address 172 CANAL BLVD., PONTE VEDRA BEACH, FL, 32082
KEYSTONE BEHAVIORAL PEDIATRICS 401K PROFIT SHARING PLAN & TRUST 2018 261430763 2019-05-15 KEYSTONE BEHAVIORAL PEDIATRICS 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621330
Sponsor’s telephone number 9046196071
Plan sponsor’s address 6867 SOUTHSIDE DRIVE NORTH, JACKSONVILLE, FL, 32216
KEYSTONE BEHAVIORAL PEDIATRICS 401K PROFIT SHARING PLAN & TRUST 2017 261430763 2018-07-25 KEYSTONE BEHAVIORAL PEDIATRICS 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621330
Sponsor’s telephone number 9046196071
Plan sponsor’s address 6867 SOUTHSIDE DRIVE NORTH, JACKSONVILLE, FL, 32216
KEYSTONE BEHAVIORAL PEDIATRICS 401K PROFIT SHARING PLAN & TRUST 2014 261430763 2015-10-08 KEYSTONE BEHAVIORAL PEDIATRICS 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621330
Sponsor’s telephone number 9046196071
Plan sponsor’s address 6867 SOUTHSIDE DRIVE NORTH, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing LAUREN MAYNARD
Valid signature Filed with authorized/valid electronic signature
KEYSTONE BEHAVIORAL PEDIATRICS 401K PROFIT SHARING PLAN & TRUST 2013 261430763 2014-06-02 KEYSTONE BEHAVIORAL PEDIATRICS 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621330
Sponsor’s telephone number 9046196071
Plan sponsor’s address 6867 SOUTHSIDE DRIVE NORTH, SUITE 101, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing ERIC MILLER
Valid signature Filed with authorized/valid electronic signature
KEYSTONE BEHAVIORAL PEDIATRICS 401K PROFIT SHARING PLAN & TRUST 2012 261430763 2013-10-24 KEYSTONE BEHAVIORAL PEDIATRICS 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9046196071
Plan sponsor’s address 6867 SOUTHSIDE DRIVE NORTH, SUITE 106, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2013-10-24
Name of individual signing ERIC MILLER
Valid signature Filed with authorized/valid electronic signature
KEYSTONE BEHAVIORAL PEDIATRICS 401(K) PROFIT SHARING PLAN & TRUST 2011 261430763 2013-10-16 KEYSTONE BEHAVIORAL PEDIATRICS 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Plan sponsor’s mailing address 6867 SOUTHPOINT DRIVE NORTH, SUITE 101, JACKSONVILLE, FL, 32216
Plan sponsor’s address 6867 SOUTHPOINT DRIVE NORTH, SUITE 101, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 261430763
Plan administrator’s name KEYSTONE BEHAVIORAL PEDIATRICS
Plan administrator’s address 6867 SOUTHPOINT DRIVE NORTH, SUITE 101, JACKSONVILLE, FL, 32216

Number of participants as of the end of the plan year

Active participants 1

Signature of

Role Plan administrator
Date 2013-10-16
Name of individual signing ERIC MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-16
Name of individual signing ERIC MILLER
Valid signature Filed with authorized/valid electronic signature
KEYSTONE BEHAVIORAL PEDIATRICS 401(K) PROFIT SHARING PLAN & TRUST 2010 261430763 2013-10-16 KEYSTONE BEHAVIORAL PEDIATRICS 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9046196071
Plan sponsor’s mailing address 6867 SOUTHPOINT DRIVE NORTH, SUITE 101, JACKSONVILLE, FL, 32219
Plan sponsor’s address 6867 SOUTHPOINT DRIVE NORTH, SUITE 101, JACKSONVILLE, FL, 32219

Plan administrator’s name and address

Administrator’s EIN 261430763
Plan administrator’s name KEYSTONE BEHAVIORAL PEDIATRICS
Plan administrator’s address 6867 SOUTHPOINT DRIVE NORTH, SUITE 101, JACKSONVILLE, FL, 32219
Administrator’s telephone number 9046196071

Number of participants as of the end of the plan year

Active participants 35
Number of participants with account balances as of the end of the plan year 1

Signature of

Role Plan administrator
Date 2013-10-16
Name of individual signing ERIC MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-16
Name of individual signing ERIC MILLER
Valid signature Filed with authorized/valid electronic signature
KEYSTONE BEHAVIORAL PEDIATRICS 2009 261430763 2010-07-30 KEYSTONE BEHAVIORAL PEDIATRICS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9046196071
Plan sponsor’s address 6867 SOUTHPOINT DRIVE N, JACKSONVILLE, FL, 322160000

Plan administrator’s name and address

Administrator’s EIN 261430763
Plan administrator’s name KEYSTONE BEHAVIORAL PEDIATRICS
Plan administrator’s address 6867 SOUTHPOINT DRIVE N, JACKSONVILLE, FL, 322160000
Administrator’s telephone number 9046196071

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing KEYSTONE BEHAVIORAL PEDIATRICS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FALWELL KATHERINE Agent 172 Canal Blvd, Ponte Vedra Beach, FL, 32082

Manager

Name Role Address
FALWELL KATHERINE D Manager 172 Canal Blvd, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017814 MOSAIC DAY SCHOOL EXPIRED 2017-02-17 2022-12-31 No data 6867 SOUTHPOINT DRIVE NORTH, SUITE 108, JACKSONVILLE, FL, 32216
G16000035681 KEYSTONE BY THE SEA EXPIRED 2016-04-07 2021-12-31 No data 6867 SOUTHPOINT DR NORTH, JACKSONVILLE, FL, 32216
G13000056970 KEYSTONE CHILD DEVELOPMENT CENTER EXPIRED 2013-06-10 2018-12-31 No data 6867 SOUTHPOINT DR. N, SUITE 101, JACKSONVILLE, FL, 32216
G13000010019 KEYSTONE REHABILITATIVE MEDICINE EXPIRED 2013-01-29 2018-12-31 No data 6867 SOUTHPOINT DR. N., SUITE 103, JACKSONVILLE, FL, 32216
G10000022992 THE KEYSTONE ACADEMY EXPIRED 2010-03-11 2015-12-31 No data 6867 SOUTHPOINT DR. NORTH, SUITE 106, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 172 Canal Blvd, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2020-01-20 172 Canal Blvd, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 172 Canal Blvd, Ponte Vedra Beach, FL 32082 No data
REINSTATEMENT 2012-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Ashley Lemay-Kwaiser, an Individual and Mother of J.L., C.L., and M.L., Minor Children, Appellant(s), v. Markel Insurance Company, Philadelphia Indemnity Insurance Company, Keystone Behavioral Pediatrics, Katherine Falwell, Melissa Lemay, and James Lemay, Appellee(s). 5D2024-3498 2024-12-20 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
55-2020-CA-357

Parties

Name Ashley Lemay-Kwaiser
Role Appellant
Status Active
Representations Thomas Evan Shepard
Name J.L. A Minor Child
Role Appellant
Status Active
Name C.L., A Minor Child
Role Appellant
Status Active
Name M.L., A Minor Child
Role Appellant
Status Active
Name MARKEL INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew John Lavisky, Joseph Hagedorn Lang, Jr.
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Lauren S Curtis
Name KEYSTONE BEHAVIORAL PEDIATRICS, LLC
Role Appellee
Status Active
Representations Robindra Nath Khanal
Name Katherine Falwell
Role Appellee
Status Active
Name Melissa Lemay
Role Appellee
Status Active
Name James Lemay
Role Appellee
Status Active
Name Hon. Michael Scott Orfinger
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
On Behalf Of Markel Insurance Company
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Markel Insurance Company
Docket Date 2025-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - CROSS APPEAL - Fee Paid
View View File
Docket Date 2024-12-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 12/26/2024 Order - Filed Below 12/30/2024
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-12-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-12-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/19/2024
Markel Insurance Company, Petitioner(s), v. Ashley Lemay-Kwaiser, an Individual, and Mother of J.L., C.L., and M.L., Children, Keystone Behavioral Pediatrics, Katherine Falwell, Melissa Lemay, James Lemay, and Philadelphia Indemnity Insurance Company, Respondent(s). 5D2024-2138 2024-07-31 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2020-CA-000357

Parties

Name MARKEL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Joseph Hagedorn Lang, Jr.
Name Ashley Lemay-Kwaiser
Role Respondent
Status Active
Representations Thomas Evan Shepard, Mark Boyle, Alexander Brockmeyer
Name J.L., a Child
Role Respondent
Status Active
Name C.L., a Child
Role Respondent
Status Active
Name M.L., a Child
Role Respondent
Status Active
Name KEYSTONE BEHAVIORAL PEDIATRICS, LLC
Role Respondent
Status Active
Representations Michael Jefferey Rigelsky
Name Katherine Falwell
Role Respondent
Status Active
Name Melissa Lemay
Role Respondent
Status Active
Name James Lemay
Role Respondent
Status Active
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Respondent
Status Active
Representations Lauren S Curtis, Sarah Ashley Wilkins
Name Hon. Michael Scott Orfinger
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - REQUEST FOR ORAL ARGUMENT
On Behalf Of Markel Insurance Company
Docket Date 2024-10-17
Type Response
Subtype Reply
Description Reply to Response to Petition
On Behalf Of Markel Insurance Company
Docket Date 2024-10-14
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Markel Insurance Company
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response TO 10/17
View View File
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Markel Insurance Company
Docket Date 2024-09-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-09-25
Type Response
Subtype Response
Description Response to PETITION PER 8/5 ORDER
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; ASHLEY LEMAY-KWAIER RESPONSE BY 9/25
View View File
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-08-05
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-08-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-07-31
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari - Filed Here 7/31/2024
Docket Date 2024-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to Determine Jurisdiction...
On Behalf Of Markel Insurance Company

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-17
AMENDED ANNUAL REPORT 2016-12-01
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State