Search icon

COX BEHAVIORAL HEALTH GROUP LLC - Florida Company Profile

Company Details

Entity Name: COX BEHAVIORAL HEALTH GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COX BEHAVIORAL HEALTH GROUP 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: 05 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: L13000126291
FEI/EIN Number 46-3635082

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

Address: 13720 OLD ST. AUGUSTINE ROAD, SUITE 8-221, JACKSONVILLE, FL, 32258, US
Mail Address: 13720 OLD ST. AUGUSTINE ROAD, SUITE 8-221, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770944910 2016-03-16 2020-10-27 13720 OLD SAINT AUGUSTINE RD STE 8221, JACKSONVILLE, FL, 322587414, US 8130 BAYMEADOWS CIR W STE 204, JACKSONVILLE, FL, 322561812, US

Contacts

Phone +1 904-608-9881
Fax 9043747359

Authorized person

Name DR. ARTHUR J COX
Role CEO
Phone 9044936026

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number L13000126291
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1760888454
State FL

Key Officers & Management

Name Role Address
COX ARTHUR JSR. Manager 14628 BASELHAM LANE, JACKSONVILLE, FL, 32258
COX TRAVIS J Agent 13720 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-01-25 - -
LC STMNT OF RA/RO CHG 2019-08-07 - -
REGISTERED AGENT NAME CHANGED 2019-08-07 COX, TRAVIS J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000175966 TERMINATED 1000000817980 DUVAL 2019-03-04 2029-03-06 $ 340.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-03
LC Amendment 2021-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-10
CORLCRACHG 2019-08-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2335567304 2020-04-29 0491 PPP 8130 BAYMEADOWS CIR West Suites 204 - 206, JACKSONVILLE, FL, 32256-1812
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32256-1812
Project Congressional District FL-05
Number of Employees 5
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37922.26
Forgiveness Paid Date 2021-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State