Entity Name: | ENHANCED BEHAVIORAL HEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENHANCED BEHAVIORAL HEALTH, 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: | 20 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | L12000053835 |
FEI/EIN Number |
45-5206159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7771NW159tr, Miami Lakes, Miami Lakes, FL, 33016, US |
Address: | 6740 Crooked Pine Tr, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1659973675 | 2020-11-13 | 2020-11-13 | 7771 NW 159TH TER, MIAMI LAKES, FL, 330166610, US | 6447 MIAMI LAKES DR E STE 220, MIAMI LAKES, FL, 330142703, US | |||||||||||||||
|
Phone | +1 786-246-6555 |
Phone | +1 786-246-6755 |
Authorized person
Name | JEAN S CASTILLO |
Role | PRESIDENT |
Phone | 7862466555 |
Taxonomy
Taxonomy Code | 101YM0800X - Mental Health Counselor |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Castillo Jean Castillo SMs | Managing Member | 6740 Crooked Palm Tr, Miami lakes, FL, 33014 |
CASTILLO JEAN S | Managing Member | 7100 WEST 20 AVE, HIALEAH, FL, 33016 |
castillo Jean SMS | Manager | 7771NW 159tr, Miami Lakes, FL, 33016 |
JEAN CASTILLO S | Agent | 6447 Miami Lakes DR EAST, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 7100 WEST 20 AVE, 212, HIALEAH, FL 33016 | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 6447 Miami Lakes DR EAST, 222E, Miami Lakes, FL 33014 | - |
REINSTATEMENT | 2018-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
REINSTATEMENT | 2023-10-05 |
ANNUAL REPORT | 2022-04-06 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-03-03 |
REINSTATEMENT | 2019-11-15 |
REINSTATEMENT | 2018-04-16 |
REINSTATEMENT | 2016-11-21 |
ANNUAL REPORT | 2014-04-07 |
REINSTATEMENT | 2013-10-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State