Search icon

BEACHES THERAPY, LLC

Company Details

Entity Name: BEACHES THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: L14000180026
FEI/EIN Number 47-3031525
Address: 1552 Roberts Drive, JACKSONVILLE BEACH, FL 32250
Mail Address: 3552 SANCTUARY BLVD, JACKSONVILLE BEACH, FL 32250 UN
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922471721 2015-11-03 2018-03-17 1552 ROBERTS DR, JACKSONVILLE BEACH, FL, 322503222, US 1552 ROBERTS DR, JACKSONVILLE BEACH, FL, 322503222, US

Contacts

Phone +1 904-729-2947

Authorized person

Name AUDREY ROACH-SLIVINSKI
Role OWNER
Phone 9047292947

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number 11846
State FL
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
License Number 11846
State FL
Is Primary Yes
Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
License Number 11846
State FL
Is Primary No
Taxonomy Code 261QM0855X - Adolescent and Children Mental Health Clinic/Center
License Number 11846
State FL
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEACHES THERAPY 401(K) PLAN 2023 473031525 2024-05-14 BEACHES THERAPY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621498
Sponsor’s telephone number 9042993420
Plan sponsor’s address 1552 ROBERTS DR, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
BEACHES THERAPY 401(K) PLAN 2022 473031525 2023-05-27 BEACHES THERAPY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621498
Sponsor’s telephone number 9042993420
Plan sponsor’s address 1552 ROBERTS DR, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BEACHES THERAPY 401(K) PLAN 2021 473031525 2022-05-19 BEACHES THERAPY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621498
Sponsor’s telephone number 9042993420
Plan sponsor’s address 1552 ROBERTS DR, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROACH-SLIVINSKI, AUDREY L. Agent 3552 SANCTUARY BLVD, JACKSONVILLE BEACH, FL 32250

Authorized Person

Name Role Address
ROACH-SLIVINSKI, AUDREY L. Authorized Person 3552 SANCTUARY BLVD, JACKSONVILLE BEACH 32250 UN

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 ROACH-SLIVINSKI, AUDREY L. No data
REINSTATEMENT 2021-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1552 Roberts Drive, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-09-25
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2014-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1569677703 2020-05-01 0491 PPP 1552 ROBERTS DR, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 5
NAICS code 621498
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30409.97
Forgiveness Paid Date 2021-09-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State