Search icon

TEN BROECK TAMPA, LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Acadia Merger Sub, LLC Manager 6100 Tower Circle, Franklin, TN, 37067

Vice President

Name Role Address
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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-08 6100 Tower Circle, Suite 1000, Franklin, TN 37067 No data
CONVERSION 2013-12-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000014822. CONVERSION NUMBER 500000137195

Documents

Name Date
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
ANNUAL REPORT 2015-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State