Search icon

ORIGINS BEHAVIORAL HEALTHCARE OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ORIGINS BEHAVIORAL HEALTHCARE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIGINS BEHAVIORAL HEALTHCARE OF FLORIDA, 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: 29 Oct 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L14000168603
FEI/EIN Number 47-2218788

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

Address: c/o Hanley Foundation, 933 45th Street, West Palm Beach, FL, 33407, US
Mail Address: c/o Hanley Foundation, 933 45th Street, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659014140 2022-04-14 2024-05-02 933 45TH ST, MANGONIA PARK, FL, 334072413, US 5200 EAST AVE, WEST PALM BEACH, FL, 334072374, US

Contacts

Phone +1 561-841-1003
Phone +1 561-841-1142

Authorized person

Name JENNIFER A LEE
Role CHIEF OPERATING OFFICER
Phone 5618411003

Taxonomy

Taxonomy Code 320800000X - Mental Illness Community Based Residential Treatment Facility
Is Primary No
Taxonomy Code 323P00000X - Psychiatric Residential Treatment Facility
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900AFNOOEP03S7690 L14000168603 US-FL GENERAL ACTIVE 2014-10-29

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 1201 HAYS ST, TALLAHASSEE, US-FL, US, 32301
Headquarters 4001 Maple Avenue, Suite 300, Dallas, US-TX, US, 75219

Registration details

Registration Date 2023-12-07
Last Update 2023-12-07
Status ISSUED
Next Renewal 2024-12-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000168603

Key Officers & Management

Name Role Address
ORIGINS BEHAVIORAL HEALTHCARE, LLC Member -
Davenport Lilly Auth c/o Hanley Foundation, West Palm Beach, FL, 33407
HARRISON HOUGH JOHN Agent 11300 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000058970 HANLEY CENTER RESOURCE CENTER ACTIVE 2021-04-29 2026-12-31 - 933 45TH STREET, WEST PALM BEACH, FL, 33407
G21000058981 HEADWATERS AT ORIGINS ACTIVE 2021-04-29 2026-12-31 - 933 45TH STREET, WEST PALM BEACH, FL, 33407
G21000058977 HEADWATERS ACTIVE 2021-04-29 2026-12-31 - 933 45TH STREET, WEST PALM BEACH, FL, 33407
G21000058964 HANLEY CENTER ACTIVE 2021-04-29 2026-12-31 - 933 45TH STREET, WEST PALM BEACH, FL, 33407
G21000058967 HANLEY CENTER AT ORIGINS ACTIVE 2021-04-29 2026-12-31 - 933 45TH STREET, WEST PALM BEACH, FL, 33407
G15000119256 HEADWATERS AT HANLEY EXPIRED 2015-11-24 2020-12-31 - 933 45TH STREET, WEST PALM BEACH, FL, 33407
G15000119258 HEADWATERS AT HANLEY CENTER EXPIRED 2015-11-24 2020-12-31 - 933 45TH STREET, WEST PALM BEACH, FL, 33407
G15000119253 HEADWATERS NEW YORK EXPIRED 2015-11-24 2020-12-31 - 933 45TH STREET, WEST PALM BEACH, FL, 33407
G15000119243 HEADWATERS EXPIRED 2015-11-24 2020-12-31 - 933 45TH STREET, WEST PALM BEACH, FL, 33407
G15000119246 HEADWATERS AT ORIGINS EXPIRED 2015-11-24 2020-12-31 - 933 45TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 c/o Hanley Foundation, 933 45th Street, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-11-06 c/o Hanley Foundation, 933 45th Street, West Palm Beach, FL 33407 -
LC STMNT OF RA/RO CHG 2024-01-03 - -
REGISTERED AGENT NAME CHANGED 2024-01-03 HARRISON HOUGH, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 11300 US HIGHWAY ONE, SUITE 401, PALM BEACH GARDENS, FL 33408 -
LC AMENDMENT 2017-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
CORLCRACHG 2024-01-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-18
LC Amendment 2017-05-11
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State