Search icon

KEYSTONE BEHAVIORAL PEDIATRICS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEYSTONE BEHAVIORAL PEDIATRICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYSTONE BEHAVIORAL PEDIATRICS, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L07000111663
FEI/EIN Number 261430763

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

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1962158386
Certification Date:
2022-02-11

Authorized Person:

Name:
MATTHEW DELANEY
Role:
CHIEF CLINICAL OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
9046717377

Form 5500 Series

Employer Identification Number (EIN):
261430763
Plan Year:
2023
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
102
Sponsors Telephone Number:

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 - 6867 SOUTHPOINT DRIVE NORTH, SUITE 108, JACKSONVILLE, FL, 32216
G16000035681 KEYSTONE BY THE SEA EXPIRED 2016-04-07 2021-12-31 - 6867 SOUTHPOINT DR NORTH, JACKSONVILLE, FL, 32216
G13000056970 KEYSTONE CHILD DEVELOPMENT CENTER EXPIRED 2013-06-10 2018-12-31 - 6867 SOUTHPOINT DR. N, SUITE 101, JACKSONVILLE, FL, 32216
G13000010019 KEYSTONE REHABILITATIVE MEDICINE EXPIRED 2013-01-29 2018-12-31 - 6867 SOUTHPOINT DR. N., SUITE 103, JACKSONVILLE, FL, 32216
G10000022992 THE KEYSTONE ACADEMY EXPIRED 2010-03-11 2015-12-31 - 6867 SOUTHPOINT DR. NORTH, SUITE 106, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 172 Canal Blvd, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2020-01-20 172 Canal Blvd, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 172 Canal Blvd, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
507104.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
345456.00
Total Face Value Of Loan:
345456.00
Date:
2016-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1973000.00
Total Face Value Of Loan:
1945000.00
Date:
2009-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
70000.00

Trademarks

Serial Number:
87110363
Mark:
COLLAGE CHILDREN'S CENTER AND PRESCHOOL
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2016-07-20
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
COLLAGE CHILDREN'S CENTER AND PRESCHOOL

Goods And Services

For:
Education services in the nature of early childhood instruction
International Classes:
041 - Primary Class
Class Status:
ACTIVE
For:
Pediatric health care services; Speech and language therapy services; Health care services, namely, wellness programs; Occupational therapy services
International Classes:
044 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
345456
Current Approval Amount:
345456
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
351069.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State