Search icon

BANYAN TREATMENT AND RECOVERY, LLC

Company Details

Entity Name: BANYAN TREATMENT AND RECOVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Sep 2024 (4 months ago)
Document Number: L13000101224
FEI/EIN Number 463183459
Mail Address: 225 N Federal Hwy, POMPANO BEACH, FL, 33062, US
Address: 950 N Federal Hwy, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598192460 2013-10-08 2023-11-03 950 N. FEDERAL HWY, SUITE 115, POMPANO BEACH, FL, 33062, US 950 N. FEDERAL HWY, SUITE 115, POMPANO BEACH, FL, 33062, US

Contacts

Phone +1 888-879-4975
Fax 9545337717

Authorized person

Name MR. GILBERT YATES
Role CONTRACTING MANAGER
Phone 9545337705

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary No
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 108681600
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BANYAN TREATMENT AND RECOVERY, LLC 2017 463183459 2018-08-30 BANYAN TREATMENT AND RECOVERY, LLC 117
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-02-01
Business code 621420
Sponsor’s telephone number 9545337705
Plan sponsor’s mailing address 950 N FEDERAL HWY STE 115, POMPANO BEACH, FL, 330624314
Plan sponsor’s address 950 N FEDERAL HWY STE 115, POMPANO BEACH, FL, 330624314

Number of participants as of the end of the plan year

Active participants 221
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-08-30
Name of individual signing JOSEPH BOZZA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BTC INTERMEDIATE HOLDINGS LLC Agent 225 N Federal Hwy, POMPANO BEACH, FL, 33062

Auth

Name Role Address
BTC INTERMEDIATE HOLDINGS LLC Auth 225 N Federal Hwy, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100686 BANYAN POMPANO EXPIRED 2019-09-13 2024-12-31 No data 950 N FEDERAL HWY, SUITE 115, POMPANO BEACH, FL, 33062
G14000090400 BANYAN TREATMENT CENTER EXPIRED 2014-09-04 2024-12-31 No data 950 N FEDERAL HIGHWAY #103, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-21 BTC INTERMEDIATE HOLDINGS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 950 N Federal Hwy, SUITE #115, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 225 N Federal Hwy, SUITE #808, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2022-03-14 950 N Federal Hwy, SUITE #115, POMPANO BEACH, FL 33062 No data
LC AMENDMENT 2020-03-24 No data No data
LC STMNT OF RA/RO CHG 2019-03-25 No data No data
LC STMNT OF RA/RO CHG 2018-11-13 No data No data

Court Cases

Title Case Number Docket Date Status
BANYAN TREATMENT AND RECOVERY, LLC, et al., Petitioner(s) v. EMAN BASS, et al., Respondent(s). 4D2024-1033 2024-04-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-16861

Parties

Name BANYAN TREATMENT AND RECOVERY, LLC
Role Petitioner
Status Active
Representations Thomas Jablonski, Jennifer Thomas
Name BANYAN TREATMENT & RECOVERY II LLC
Role Petitioner
Status Active
Name BANYAN SOBER LIVING IV LLC
Role Petitioner
Status Active
Name Banyan Sober Living V, LLC
Role Petitioner
Status Active
Name Banyan Sober Living VIII, LLC
Role Petitioner
Status Active
Name Eman Bass
Role Respondent
Status Active
Representations Daniel James Morgan, Scott Lyon Henratty
Name BTC Intermediate Holdings, LLC
Role Respondent
Status Active
Name Banyan Delaware, LLC
Role Respondent
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-31
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice
Description Petitioners' Notice of Change of Attorney Within the Firm and Designation of New E-Mail Addresses
On Behalf Of Banyan Treatment and Recovery, LLC
Docket Date 2024-05-03
Type Record
Subtype Appendix to Petition
Description Amended Appendix to Petition for Writ of Certiorari
On Behalf Of Banyan Treatment and Recovery, LLC
Docket Date 2024-05-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Banyan Treatment and Recovery, LLC
View View File
Docket Date 2024-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-24
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2024-04-24
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
BANYAN TREATMENT AND RECOVERY, LLC., et al., Appellant(s) v. EMAN BASS, Appellee(s). 4D2024-0887 2024-04-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-16861

Parties

Name BANYAN TREATMENT & RECOVERY II LLC
Role Appellant
Status Active
Representations Thomas Jablonski
Name BANYAN SOBER LIVING IV LLC
Role Appellant
Status Active
Representations Thomas Jablonski
Name BANYAN TREATMENT AND RECOVERY, LLC
Role Appellant
Status Active
Representations Thomas Jablonski, Jennifer Thomas
Name Banyan Sober Living VIII, LLC
Role Appellant
Status Active
Representations Thomas Jablonski
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Banyan Sober Living V, LLC
Role Appellant
Status Active
Representations Thomas Jablonski
Name Eman Bass
Role Appellee
Status Active
Representations Daniel James Morgan, Scott Lyon Henratty, Thomas E. Bosworth

Docket Entries

Docket Date 2024-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Appellee's August 12, 2024 verified motion for permission to appear pro hac vice is granted, and Thomas Bosworth, Esquire is permitted to appear in this appeal as counsel for Appellee. Thomas Bosworth, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2024-08-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-08-12
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-07-17
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' June 25, 2024 motion for extension of time is granted, and Appellants shall serve the reply brief on or before July 16, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-06-18
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-05-17
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Banyan Treatment and Recovery, LLC
Docket Date 2024-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Banyan Treatment and Recovery, LLC
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice
Description NOTICE OF CHANGE OF ATTORNEY WITHIN THE FIRM AND DESIGNATION OF NEW E-MAIL ADDRESSES
Docket Date 2024-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-11
Type Letter
Subtype Acknowledgment Letter
Description AMENDED
View View File

Documents

Name Date
CORLCRACHG 2024-09-25
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-05-13
LC Amendment 2020-03-24
CORLCRACHG 2019-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State