Search icon

THE GOOD LIFE TREATMENT CENTER, LLC

Company Details

Entity Name: THE GOOD LIFE TREATMENT CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Sep 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Dec 2015 (9 years ago)
Document Number: L15000162539
FEI/EIN Number 47-5091142
Address: 741 US Highway 1, North Palm Beach, FL 33410
Mail Address: 741 US Highway 1, North Palm Beach, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730546854 2016-01-20 2023-05-03 741 US HIGHWAY 1, NORTH PALM BEACH, FL, 334084508, US 741 US HIGHWAY 1, NORTH PALM BEACH, FL, 334084508, US

Contacts

Phone +1 561-508-9070

Authorized person

Name MIKE RAPPA
Role CEO
Phone 5615089070

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary No
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Agent

Name Role Address
MURPHY, PATRICK, JR Agent 741 US Highway 1, North Palm Beach, FL 33410

Manager

Name Role Address
MURPHY, PATRICK, JR Manager 741 US Highway 1, North Palm Beach, FL 33410
Rappa, Michael T Manager 741 US Highway 1, North Palm Beach, FL 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 741 US Highway 1, North Palm Beach, FL 33410 No data
CHANGE OF MAILING ADDRESS 2023-09-14 741 US Highway 1, North Palm Beach, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 741 US Highway 1, North Palm Beach, FL 33410 No data
LC AMENDMENT 2015-12-22 No data No data
LC AMENDMENT 2015-10-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1789498706 2021-03-27 0455 PPS 741 US Highway 1, North Palm Beach, FL, 33408-4508
Loan Status Date 2022-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158235
Loan Approval Amount (current) 158235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433872
Servicing Lender Name Anchor Bank
Servicing Lender Address 4500 PGA Blvd, Ste 111, PALM BEACH GARDENS, FL, 33418-3965
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-4508
Project Congressional District FL-21
Number of Employees 16
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433872
Originating Lender Name Anchor Bank
Originating Lender Address PALM BEACH GARDENS, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 160805.78
Forgiveness Paid Date 2022-11-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State