Search icon

THE SHORES BEHAVIORAL HOSPITAL, LLC - Florida Company Profile

Company Details

Entity Name: THE SHORES BEHAVIORAL HOSPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SHORES BEHAVIORAL HOSPITAL, 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: 08 Aug 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: L11000090706
FEI/EIN Number 453124430

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

Address: 367 SOUTH GULPH ROAD, KING OF PRUSSIA, PA, 19406, US
Mail Address: 367 SOUTH GULPH ROAD, KING OF PRUSSIA, PA, 19406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FORT LAUDERDALE HOSPITAL, INC. Managing Member
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102026 THE SHORES BEHAVIORAL HOSPITAL ACTIVE 2017-09-08 2027-12-31 - 5757 NORTH DIXIE HIGHWAY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 367 SOUTH GULPH ROAD, KING OF PRUSSIA, PA 19406 -
CHANGE OF MAILING ADDRESS 2017-01-31 367 SOUTH GULPH ROAD, KING OF PRUSSIA, PA 19406 -
REGISTERED AGENT NAME CHANGED 2017-01-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
CORLCRACHG 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State