Search icon

BRIDGE TO SHORE RECOVERY LLC

Company Details

Entity Name: BRIDGE TO SHORE RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jan 2014 (11 years ago)
Document Number: L14000009387
FEI/EIN Number 46-4555080
Address: 3930 US 1 South, ST AUGUSTINE, FL, 32086, US
Mail Address: 3930 US 1 South, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265004576 2021-07-15 2024-02-22 3930 US 1 S, SAINT AUGUSTINE, FL, 320867089, US 3 DAVIS ST, SAINT AUGUSTINE, FL, 320840476, US

Contacts

Phone +1 904-217-0480
Fax 9042173081

Authorized person

Name PHILLIP D SNYDER
Role ADMISSIONS SUPERVISOR
Phone 9042170480

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 MD
Number ME38055
State FL
Issuer LMHC
Number MH17663
State FL
Issuer LCSW
Number SW16603
State FL
Issuer APRN
Number APRN2520572
State FL

Agent

Name Role Address
CHANE JASON E Agent 3930 US 1 South, ST AUGUSTINE, FL, 32086

Manager

Name Role Address
CHANE JASON E Manager 3930 US 1 South, ST AUGUSTINE, FL, 32086

Authorized Member

Name Role Address
CHANE LAUREN T Authorized Member 3930 US 1 South, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045827 THE AUGUSTINE RECOVERY CENTER EXPIRED 2014-05-08 2024-12-31 No data 3930 US 1 SOUTH, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 3930 US 1 South, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2015-04-22 3930 US 1 South, ST AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 3930 US 1 South, ST AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State