Search icon

RIGHT PATH BEHAVIORAL HEALTH SERVICES, LLC

Company Details

Entity Name: RIGHT PATH BEHAVIORAL HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L10000109957
FEI/EIN Number 273864837
Address: 3890 Dunn Ave Suite 1104, JACKSONVILLE, FL, 32218, US
Mail Address: 3890 Dunn Ave Suite 1104, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497575450 2024-10-15 2024-10-15 3890 DUNN AVE STE 1104, JACKSONVILLE, FL, 322186432, US 848 BRICKELL AVE PH 5, MIAMI, FL, 331313180, US

Contacts

Phone +1 904-765-0665
Fax 9047650664

Authorized person

Name SAMANTHA PATTERSON
Role BILLING MANAGER
Phone 9047650665

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549007IYW7OC8R0NU83 L10000109957 US-FL GENERAL ACTIVE 2010-10-21

Addresses

Legal c/o Jackson , Don, 1010 East Adams, Ste 111, Jacksonville, US-FL, US, 32202
Headquarters 3890 Dunn Ave, Suite 1104, Jacksonville, US-FL, US, 32218

Registration details

Registration Date 2023-12-15
Last Update 2023-12-15
Status ISSUED
Next Renewal 2024-12-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000109957

Agent

Name Role
VCORP AGENT SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Lowy Max Chief Executive Officer 1636 East 35th Street, Brooklyn, NY, 11234

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 3890 Dunn Ave Suite 1104, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2024-01-17 Vcorp Agent Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 3890 Dunn Ave Suite 1104, JACKSONVILLE, FL 32218 No data
REINSTATEMENT 2019-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6855137208 2020-04-28 0491 PPP 1725 Oakhurst Ave, Jacksonville, FL, 32208-3200
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474100
Loan Approval Amount (current) 474100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32208-3200
Project Congressional District FL-04
Number of Employees 65
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 479749.69
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State