Search icon

BEHAVIORAL HEALTH COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEHAVIORAL HEALTH COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEHAVIORAL HEALTH COMPANY, 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: 21 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000050769
FEI/EIN Number 262955683

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

Address: 2670 HORSESHOE DR. NORTH, SUITE 201, NAPLES, FL, 34104
Mail Address: 206 INDUSTRIAL DR., GLASGOW, KY, 42141
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METCALF MICHAEL H Managing Member 2670 HORSESHOE DR. NORTH, NAPLES, FL, 34104
WELLS ROGERS L Managing Member 206 INDUSTRIAL DRIVE, GLASGOW, KY, 42141
BELL GARY S Managing Member P.O. BOX 122, EDMONTON, KY, 42129
METCALF METCALF H Agent 2670 HORSESHOE DR N, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 METCALF, METCALF H -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2670 HORSESHOE DR N, SUITE 201, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 2670 HORSESHOE DR. NORTH, SUITE 201, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2009-04-03 2670 HORSESHOE DR. NORTH, SUITE 201, NAPLES, FL 34104 -
LC AMENDED AND RESTATED ARTICLES 2008-08-08 - -

Court Cases

Title Case Number Docket Date Status
ERALDE CARCANI ON BEHALF OF VALTER CARCANI VS DR. NAOMI JONES, DR. RAMON MARTINEZ, ET AL. 5D2015-2030 2015-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-012081-O

Parties

Name ERALDE CARCANI
Role Appellant
Status Active
Representations Ryan N. Ghantous
Name VALTER CARCANI
Role Appellant
Status Active
Name DR. RAMON MARTINEZ
Role Appellee
Status Active
Name DR. RICHARD B. SEELEY
Role Appellee
Status Active
Name BEHAVIORAL HEALTH COMPANY, LLC
Role Appellee
Status Active
Name CENTER FOR PSYCHIATRY
Role Appellee
Status Active
Name DR. BHASKAR RAJU
Role Appellee
Status Active
Name DR. PATRICIA SARKAR
Role Appellee
Status Active
Name DR. NAOMI JONES
Role Appellee
Status Active
Representations Kevin T. O'Hara, Rafael E. Martinez, Wilbert R. Vancol, Thomas Kevin Nicholl, Rebecca L. Delaney, Matthew Haldeman, Connolly C. McArthur, Donna J. Fudge
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2017-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DR. NAOMI JONES
Docket Date 2016-11-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DR. NAOMI JONES
Docket Date 2016-10-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERALDE CARCANI
Docket Date 2016-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL. EFILED (61 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-09-14
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2016-09-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-08-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/IN 10 DAYS
Docket Date 2016-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DR. NAOMI JONES
Docket Date 2016-07-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 45 DYS. RULING ON AA'S MTN/STRIKE DEFERRED UNTIL THAT TIME.
Docket Date 2016-07-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ OR ALTERNATIVELY, MOT FOR LEAVE TO CORRECT THE ROA
On Behalf Of DR. NAOMI JONES
Docket Date 2016-07-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DR. NAOMI JONES
Docket Date 2016-06-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ERALDE CARCANI
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ERALDE CARCANI
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DR. NAOMI JONES
Docket Date 2016-05-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DR. NAOMI JONES
Docket Date 2015-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DR. NAOMI JONES
Docket Date 2015-06-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/5
On Behalf Of DR. NAOMI JONES
Docket Date 2016-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERALDE CARCANI
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE 3/16.
Docket Date 2016-02-10
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 ERALDE CARCANI
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-12-15
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 ERALDE CARCANI
Docket Date 2015-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOL - EFILED (1213 pages)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-10-06
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2015-10-06
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S 7/31 MOT TO DISPENSE WITH MED IS DENIED
Docket Date 2015-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH MEDIATION
On Behalf Of DR. NAOMI JONES
Docket Date 2015-07-30
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2015-07-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLETE MEDIATION
On Behalf Of ERALDE CARCANI
Docket Date 2015-07-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGN EMAIL ADDRESS
On Behalf Of DR. NAOMI JONES
Docket Date 2015-07-16
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-07-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR WAIVER OF MED FEES
Docket Date 2015-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WAIVER OF MED FEES
On Behalf Of ERALDE CARCANI
Docket Date 2015-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO RESPOND TO MED W/IN 5 DAYS
Docket Date 2015-07-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO ORDER OF REF TO MED
On Behalf Of ERALDE CARCANI
Docket Date 2015-06-23
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of DR. NAOMI JONES
Docket Date 2015-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/4/15
On Behalf Of ERALDE CARCANI
Docket Date 2015-06-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AMENDED;AA Ryan N. Ghantous 0084200
Docket Date 2015-06-22
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of DR. NAOMI JONES
Docket Date 2015-06-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-06-19
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of DR. NAOMI JONES
Docket Date 2015-06-18
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of ERALDE CARCANI
Docket Date 2015-06-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Ryan N. Ghantous 0084200
Docket Date 2015-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-10
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State