Search icon

ENHANCED BEHAVIORAL HEALTH, LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Documents

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