Search icon

ORCHID HEALTHCARE SERVICES, LLC - Florida Company Profile

Company Details

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

ORCHID 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: 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: 21 Dec 2012 (12 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 25 Jan 2013 (12 years ago)
Document Number: L12000161301
FEI/EIN Number 38-3894306

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

Address: 466 NE 5th Ave, DELRAY BEACH, FL, 33483, US
Mail Address: 466 NE 5th Ave, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609206911 2013-11-22 2013-11-22 1177 GEORGE BUSH BLVD, SUITE 400, DELRAY BEACH, FL, 334837288, US 2925 10TH AVE N, SUITE 304, PALM SPRINGS, FL, 334613000, US

Contacts

Phone +1 561-433-2336

Authorized person

Name EVELYN OLAVARRIA
Role CFO
Phone 5614332336

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
License Number 1550AD430601
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Harrigan Peter Manager 466 NE 5th Ave, DELRAY BEACH, FL, 33483
HARRIGAN PETER A Agent 466 NE 5th Ave, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108681 SHORESIDE TREATMENT CENTER EXPIRED 2014-10-28 2024-12-31 - 1177 GEORGE BUSH BLVD, SUITE 400, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 466 NE 5th Ave, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2021-04-22 466 NE 5th Ave, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 466 NE 5th Ave, DELRAY BEACH, FL 33483 -
LC ARTICLE OF CORRECTION 2013-01-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State