Search icon

PARADIGM BEHAVIORAL HEALTH SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: PARADIGM BEHAVIORAL HEALTH SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARADIGM BEHAVIORAL HEALTH SOLUTIONS 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: 11 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: L16000029346
FEI/EIN Number 81-1361271

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

Address: 150 SOUTH PINE ISLAND ROAD,, PLANTATION, FL, 33324, US
Mail Address: 150 SOUTH PINE ISLAND ROAD,, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAIT TIFFANY Authorized Member 1856 NORTH NOB HILL ROAD, PLANTATION, FL, 33322
RODRIGUEZ LILLIAM Authorized Member 1856 NORTH NOB HILL ROAD, PLANTATION, FL, 33322
TAIT TIFFANY Agent 1856 NORTH NOB HILL ROAD, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1856 NORTH NOB HILL ROAD, #252, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 150 SOUTH PINE ISLAND ROAD,, SUITE 300, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-03-21 150 SOUTH PINE ISLAND ROAD,, SUITE 300, PLANTATION, FL 33324 -
LC AMENDMENT 2016-12-05 - -
LC STMNT OF RA/RO CHG 2016-10-31 - -
LC AMENDMENT 2016-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-09
LC Amendment 2016-12-05
CORLCRACHG 2016-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State