Search icon

RECO INTENSIVE OP LLC

Company Details

Entity Name: RECO INTENSIVE OP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2014 (10 years ago)
Document Number: L14000188830
FEI/EIN Number 47-2510145
Address: 140 NE 4th Avenue, DELRAY BEACH, FL, 33483, US
Mail Address: 140 NE 4th Avenue, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023478955 2016-03-04 2016-03-04 140 NE 4TH AVE, DELRAY BEACH, FL, 334834570, US 140 NE 4TH AVE, DELRAY BEACH, FL, 334834570, US

Contacts

Phone +1 561-808-7986

Authorized person

Name NICOLA RAJARAM
Role BILLING MANAGER
Phone 9542726723

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RECO INTENSIVE OP, LLC 401(K) PLAN 2023 472510145 2024-07-30 RECO INTENSIVE OP, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 5614646505
Plan sponsor’s address 140 NE 4TH AVENUE, SUITE B, DELRAY BEACH, FL, 33483

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing ERIKA BOODHOO
Valid signature Filed with authorized/valid electronic signature
RECO INTENSIVE OP, LLC 401(K) PLAN 2022 472510145 2023-10-05 RECO INTENSIVE OP, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 9548549660
Plan sponsor’s address 140 NE 4TH AVENUE, SUITE B, DELRAY BEACH, FL, 33483

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing ERIKA BOODHOO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Pasquale Christopher M Agent 140 NE 4th Avenue, DELRAY BEACH, FL, 33483

Manager

Name Role Address
PASQUALE CHRISTOPHER M Manager 140 NE 4th Avenue, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 140 NE 4th Avenue, Suite D, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2016-01-19 140 NE 4th Avenue, Suite D, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 140 NE 4th Avenue, Suite D, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2015-10-28 Pasquale, Christopher M No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-12-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State