Search icon

WISHING WELL OUTPATIENT CENTER LLC - Florida Company Profile

Company Details

Entity Name: WISHING WELL OUTPATIENT CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WISHING WELL OUTPATIENT 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: 15 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000052088
FEI/EIN Number 81-1843798

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

Address: 706 WEST BOYNTON BEACH BLVD., SUITE 104B, BOYNTON BEACH, FL, 33426
Mail Address: 706 WEST BOYNTON BEACH BLVD., SUITE 104B, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558804146 2016-11-30 2016-11-30 301 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 334354024, US 301 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 334354024, US

Contacts

Phone +1 954-709-7124

Authorized person

Name KARLA AVILES
Role GENERAL MANAGER
Phone 9547097124

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
TALLERIE PIERRE M Manager 706 WEST BOYNTON BEACH BLVD., SUITE 104B, BOYNTON BEACH, FL, 33426
TALLERIE PIERRE M Agent 706 WEST BOYNTON BEACH BLVD., SUITE 104B, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-28
Florida Limited Liability 2016-03-15

Date of last update: 03 May 2025

Sources: Florida Department of State