Search icon

THE LUKENS INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: THE LUKENS INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LUKENS INSTITUTE, 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: 12 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000054028
FEI/EIN Number 462670199

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

Mail Address: 770 SE Indian Street, Stuart, FL, 34997, US
Address: 770 SE INDIAN STREET, STUART, FL, 33997, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366874216 2013-08-02 2018-08-07 PO BOX 101716, PASADENA, CA, 911891716, US 3587 SW CORPORATE PARKWAY, PALM CITY, FL, 34990, US

Contacts

Phone +1 561-296-3507
Fax 5616276077

Authorized person

Name EDWARD ROUSSEAU
Role CHIEF ADMINISTRATIVE OFFICER
Phone 7722667682

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Other Provider Identifiers

Issuer JOINT COMMISSION ACCREDITATION
Number 598378
State FL
Issuer CLIA WAIVER
Number 10D2059608
State FL
Issuer DCF LICENSE- DAY/NIGHT, INTENSIVE OUTPATIENT & OUTPATIENT TREATMENT
Number 1550AD019901
State FL

Key Officers & Management

Name Role Address
EXECUTIVE MANAGEMENT COMPANY OF FLORIDA, L Manager 770 SE Indian Street, Stuart, FL, 34997
VELAZQUEZ RAY Chief Executive Officer 770 SE Indian Street, Stuart, FL, 34997
ALBAN DAVID M President 770 SE Indian Street, Stuart, FL, 34997
KAMPS PAUL Chief Financial Officer 770 SE Indian Street, Stuart, FL, 34997
COSTELLO FRANCINE CONT 770 SE Indian Street, Stuart, FL, 34997
DEERING BRYAN Jr. Vice President 770 SE INDIAN STREET, STUART, FL, 33997
PAYNE JOSHUA A Agent 740 SE INDIAN STREET, STUART, FL, 33997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110685 EXECUTIVE RECOVERY CENTER EXPIRED 2015-10-30 2020-12-31 - 3587 SW CORPORATE PARKWAY, PALM CITY, FL, 34990
G15000110686 EXECUTIVE RECOVERY CENTER EXPIRED 2015-10-30 2020-12-31 - 3593 SW CORPORATE PARKWAY, PALM CITY, FL, 34990
G15000110688 EXECUTIVE RECOVERY CENTER EXPIRED 2015-10-30 2020-12-31 - 3597 SW CORPORATE PARKWAY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-11-25 PAYNE, JOSHUA A -
LC STMNT OF RA/RO CHG 2019-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-25 770 SE INDIAN STREET, STUART, FL 33997 -
CHANGE OF MAILING ADDRESS 2016-04-06 770 SE INDIAN STREET, STUART, FL 33997 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 740 SE INDIAN STREET, STUART, FL 33997 -
LC AMENDMENT 2015-01-26 - -
LC AMENDMENT 2013-04-30 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
CORLCRACHG 2019-11-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-26
LC Amendment 2015-01-26
ANNUAL REPORT 2014-04-22
Reg. Agent Change 2013-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State