Search icon

THE BEACHES TREATMENT CENTER LLC - Florida Company Profile

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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508259763 2015-03-12 2015-03-12 1111 HYPOLUXO RD, SUITE 203, LANTANA, FL, 334624271, US 1111 HYPOLUXO RD, SUITE 203, LANTANA, FL, 334624271, US

Contacts

Phone +1 561-740-6723

Authorized person

Name JILL VERBIN
Role OWNER
Phone 5617406723

Taxonomy

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

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 112 N OAK STREET, SUITE 109, LANTANA, FL 33462 -
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 -
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5983867302 2020-04-30 0455 PPP 1111 Hypoluxo Road Suite 203, Lantana, FL, 33462
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171869
Loan Approval Amount (current) 171869
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lantana, PALM BEACH, FL, 33462-0901
Project Congressional District FL-22
Number of Employees 40
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173654.53
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State