Search icon

TEN BROECK TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: TEN BROECK TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEN BROECK TAMPA, 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: 23 Dec 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: L13000178623
FEI/EIN Number 26-1938381

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

Address: 6100 Tower Circle, Suite 1000, Franklin, TN, 37067, US
Mail Address: 6100 Tower Circle, Suite 1000, Franklin, TN, 37067, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1598960 6100 TOWER CIRCLE, SUITE 1000, FRANKLIN, TN, 37067 6100 TOWER CIRCLE, SUITE 1000, FRANKLIN, TN, 37067 (615) 861-6000

Filings since 2016-06-01

Form type EFFECT
File number 333-211503-49
Filing date 2016-06-01
File View File

Filings since 2016-06-01

Form type 424B3
File number 333-211503-49
Filing date 2016-06-01
File View File

Filings since 2016-05-27

Form type UPLOAD
Filing date 2016-05-27
File View File

Filings since 2016-05-20

Form type S-4
File number 333-211503-49
Filing date 2016-05-20
File View File

Filings since 2015-10-22

Form type EFFECT
File number 333-207374-80
Filing date 2015-10-22
File View File

Filings since 2015-10-22

Form type 424B3
File number 333-207374-80
Filing date 2015-10-22
File View File

Filings since 2015-10-20

Form type UPLOAD
Filing date 2015-10-20
File View File

Filings since 2015-10-09

Form type S-4
File number 333-207374-80
Filing date 2015-10-09
File View File

Filings since 2015-07-17

Form type EFFECT
File number 333-205473-112
Filing date 2015-07-17
File View File

Filings since 2015-07-17

Form type 424B3
File number 333-205473-112
Filing date 2015-07-17
File View File

Filings since 2015-07-15

Form type UPLOAD
Filing date 2015-07-15
File View File

Filings since 2015-07-02

Form type S-4
File number 333-205473-112
Filing date 2015-07-02
File View File

Filings since 2014-08-20

Form type EFFECT
File number 333-198004-26
Filing date 2014-08-20
File View File

Filings since 2014-08-20

Form type 424B3
File number 333-198004-26
Filing date 2014-08-20
File View File

Filings since 2014-08-08

Form type S-4
File number 333-198004-26
Filing date 2014-08-08
File View File

Filings since 2014-04-21

Form type EFFECT
File number 333-194372-14
Filing date 2014-04-21
File View File

Filings since 2014-04-21

Form type 424B3
File number 333-194372-14
Filing date 2014-04-21
File View File

Filings since 2014-03-19

Form type UPLOAD
Filing date 2014-03-19
File View File

Filings since 2014-03-06

Form type S-4
File number 333-194372-14
Filing date 2014-03-06
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Acadia Merger Sub, LLC Manager 6100 Tower Circle, Franklin, TN, 37067
Howard Christopher L Vice President 6100 Tower Circle, Franklin, TN, 37067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045151 NORTH TAMPA BEHAVIORAL HEALTH EXPIRED 2019-04-10 2024-12-31 - 6100 TOWER CIRCLE,SUITE 1000, FRANKLIN, TN, 37067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 6100 Tower Circle, Suite 1000, Franklin, TN 37067 -
CHANGE OF MAILING ADDRESS 2024-04-08 6100 Tower Circle, Suite 1000, Franklin, TN 37067 -
CONVERSION 2013-12-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000014822. CONVERSION NUMBER 500000137195

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State