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