Search icon

BEHAVIORAL HEALTHCARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BEHAVIORAL HEALTHCARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEHAVIORAL HEALTHCARE SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2011 (13 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: L11000142920
FEI/EIN Number 36-4748708

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

Address: 1141 First Street South, Winter Haven, FL, 33880, US
Mail Address: 625 N TODHUNTER WAY, LAKE ALFRED, FL, 33850
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAIGNEAULT RICHARD F Owne 625 N TODHUNTER WAY, LAKE ALFRED, FL, 33850
DAIGNEAULT RICHARD F Agent 625 N TODHUNTER WAY, LAKE ALFRED, FL, 33850

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053091 BHS COUNSELING ACTIVE 2020-05-13 2025-12-31 - 1141 1ST STREET SOUTH, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 1141 First Street South, Winter Haven, FL 33880 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State