Search icon

RIGHT PATH BEHAVIORAL HEALTH SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 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
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1255139838
Certification Date:
2025-03-07

Authorized Person:

Name:
SAMANTHA PATTERSON
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Legal Entity Identifier

LEI Number:
2549007IYW7OC8R0NU83

Registration Details:

Initial Registration Date:
2023-12-15
Next Renewal Date:
2025-12-15
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 3890 Dunn Ave Suite 1104, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2024-01-17 Vcorp Agent Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 3890 Dunn Ave Suite 1104, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
474100.00
Total Face Value Of Loan:
474100.00

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$474,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$474,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$479,749.69
Servicing Lender:
Legacy Bank
Use of Proceeds:
Payroll: $474,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State