Search icon

THE BEACHES TREATMENT CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE BEACHES TREATMENT CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BEACHES TREATMENT CENTER 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: 07 Nov 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L14000173693
FEI/EIN Number 47-2279964

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

Address: 112 N OAK STREET, LANTANA, FL, 33462, US
Mail Address: 112 N OAK STREET, LANTANA, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILLONATO DUSTIN Manager 112 N OAK STREET, LANTANA, FL, 33462
PILLONATO DUSTIN Agent 112 N OAK STREET, LANTANA, FL, 33462

National Provider Identifier

NPI Number:
1508259763

Authorized Person:

Name:
JILL VERBIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 112 N OAK STREET, SUITE 109, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2023-04-03 112 N OAK STREET, SUITE 109, LANTANA, FL 33462 -
REGISTERED AGENT NAME CHANGED 2023-04-03 PILLONATO, DUSTIN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 112 N OAK STREET, SUITE 109, LANTANA, FL 33462 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2014-11-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000329656 ACTIVE 17-203-D2-OPA LEON COUNTY 2023-06-13 2028-07-17 $10,840.43 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-07
REINSTATEMENT 2021-09-30
AMENDED ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-10-24
AMENDED ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-09-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
171869.00
Total Face Value Of Loan:
171869.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171869
Current Approval Amount:
171869
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173654.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State