Search icon

SECURE BEHAVIORAL TRANSPORT L.L.C.

Company Details

Entity Name: SECURE BEHAVIORAL TRANSPORT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Sep 2016 (8 years ago)
Date of dissolution: 03 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (10 months ago)
Document Number: L16000169717
FEI/EIN Number 81-4989906
Address: 1112 SW 13th Street, Boca Raton, FL, 33486, US
Mail Address: 1112 SW 13th Street, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811559156 2019-07-08 2022-11-17 1112 SW 13TH ST, BOCA RATON, FL, 334865406, US 1112 SW 13TH ST, BOCA RATON, FL, 334865406, US

Contacts

Phone +1 561-475-8163

Authorized person

Name STEVEN TIBBLES
Role PRESIDENT
Phone 5614758163

Taxonomy

Taxonomy Code 3416L0300X - Land Ambulance
Is Primary No
Taxonomy Code 343800000X - Secured Medical Transport (VAN)
Is Primary No
Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Agent

Name Role Address
TIBBLES STEVEN Agent 1112 SW 13th Street, Boca Raton, FL, 33486

Chief Executive Officer

Name Role Address
TIBBLES STEVEN R Chief Executive Officer 1112 SW 13th Street, Boca Raton, FL, 33486

President

Name Role Address
Tibbles Laura A President 1112 SW 13th Street, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1112 SW 13th Street, Boca Raton, FL 33486 No data
CHANGE OF MAILING ADDRESS 2022-04-27 1112 SW 13th Street, Boca Raton, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1112 SW 13th Street, Boca Raton, FL 33486 No data
LC AMENDMENT 2017-07-05 No data No data
LC STMNT OF RA/RO CHG 2017-02-02 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
LC Amendment 2017-07-05
ANNUAL REPORT 2017-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State