Search icon

SUNSHINE STATE TREATMENT CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE TREATMENT CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSHINE STATE 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: 10 Mar 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L16000049778
FEI/EIN Number 81-1811409

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

Address: 900 N FEDERAL HWY, LAKE PARK, FL, 33403, US
Mail Address: 900 N FEDERAL HWY, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003364266 2016-09-16 2016-12-27 900 N FEDERAL HWY, #104, LAKE PARK, FL, 334032856, US 900 N FEDERAL HWY, #104, LAKE PARK, FL, 334032856, US

Contacts

Phone +1 561-876-5100

Authorized person

Name SIGRID ALLEN
Role OWNER
Phone 5618765100

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
ALLEN SIGRID Chief Executive Officer 12667 82ND LN N, WEST PALM BEACH, 33412-226
SCOTT SCHEMILEY Chief Operating Officer 845 W JASMINE DR, LAKE PARK, 33403
ANDREWS CRYSTAL Chief Operating Officer 1710 CARVELLE DR, RIVIERA BEACH, FL, 33404
ALLEN SIGRID ceo Agent 12667 82ND LN N, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-21 - -
REGISTERED AGENT NAME CHANGED 2017-11-21 ALLEN, SIGRID, ceo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-23 900 N FEDERAL HWY, SUITE 104, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2016-09-23 900 N FEDERAL HWY, SUITE 104, LAKE PARK, FL 33403 -

Documents

Name Date
REINSTATEMENT 2017-11-21
LC Amendment 2016-10-03
Florida Limited Liability 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State