Search icon

BAPTIST BEHAVIORAL HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: BAPTIST BEHAVIORAL HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAPTIST 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: 15 Oct 2013 (12 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L13000145385
FEI/EIN Number 46-4629700

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

Address: 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207, US
Mail Address: 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC. Auth -
Baity G. S Agent 841 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207

National Provider Identifier

NPI Number:
1164155974
Certification Date:
2022-06-28

Authorized Person:

Name:
ELIZABETH TISH DE MEDICI
Role:
CREDENTIALING MGR
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
No
Selected Taxonomy:
103T00000X - Psychologist
Is Primary:
Yes
Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
No

Contacts:

Fax:
9043763998

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041683 BAPTIST MEDICAL GROUP ACTIVE 2024-03-25 2029-12-31 - 841 PRUDENTIAL DRIVE, STE 1601, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2019-07-01 - -
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 Baity, G. Scott -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-07-20
LC Amended and Restated Art 2019-07-01
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-06-30
REINSTATEMENT 2016-10-14

Date of last update: 02 May 2025

Sources: Florida Department of State