Search icon

BIG BEND COMMUNITY INTERVENTION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BIG BEND COMMUNITY INTERVENTION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG BEND COMMUNITY INTERVENTION CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (8 years ago)
Document Number: L10000128499
FEI/EIN Number 274279619

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

Address: 2823 Boatner Street, Tallahassee, FL, 32310, US
Mail Address: P.O. BOX 1237, QUINCY, FL, 32353, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831492669 2010-12-16 2010-12-16 PO BOX 1237, QUINCY, FL, 323531237, US 155 SLASH CIR, MIDWAY, FL, 323434258, US

Contacts

Phone +1 850-508-1870
Fax 8505399303

Authorized person

Name ALISHA T BURNS
Role OWNER
Phone 8505081870

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number SW 9723
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BURNS ALISHA T Managing Member 155 SLASH CIRCLE, MIDWAY, FL, 32343
Clark Gwendolyn Auth 2823 Boatner St, Tallahassee, FL, 32310
BURNS ALISHA T Agent 155 SLASH CIRCLE, MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-13 2823 Boatner Street, Tallahassee, FL 32310 -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-22 - -
REGISTERED AGENT NAME CHANGED 2015-12-22 BURNS, ALISHA T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-11
REINSTATEMENT 2016-10-11
REINSTATEMENT 2015-12-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State