Search icon

SHANDS RECOVERY, LLC - Florida Company Profile

Company Details

Entity Name: SHANDS RECOVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHANDS RECOVERY, 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: 08 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Nov 2020 (5 years ago)
Document Number: L14000058229
FEI/EIN Number 47-1324600

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

Mail Address: P.O. BOX 100303, GAINESVILLE, FL, 32610, US
Address: 4001 SW 13TH STREET, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANDS TEACHING HOSPITAL AND CLINICS, INC. Authorized Member -
MCDOWELL LAWRENCE Agent 3007 SW Williston Rd, GAINESVILLE, FL, 32608

National Provider Identifier

NPI Number:
1255730511

Authorized Person:

Name:
MRS. MARIANNE MCGUINNESS-GARGANO
Role:
HIM MANAGER SUPPORT SERVICES
Phone:

Taxonomy:

Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
Yes

Contacts:

Fax:
3522655504

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 3007 SW Williston Rd, Suite 1120, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2022-02-01 YOUNG, THOMAS WILLIAM -
LC STMNT OF RA/RO CHG 2020-11-13 - -
LC STMNT OF RA/RO CHG 2018-10-22 - -
CHANGE OF MAILING ADDRESS 2015-06-22 4001 SW 13TH STREET, GAINESVILLE, FL 32608 -
LC STMNT OF RA/RO CHG 2015-06-22 - -
LC AMENDMENT 2014-08-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-10
CORLCRACHG 2020-11-13
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-14
CORLCRACHG 2018-10-22
ANNUAL REPORT 2018-01-30

Date of last update: 03 Jun 2025

Sources: Florida Department of State