Search icon

OUTPATIENT HEALTH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OUTPATIENT HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTPATIENT HEALTH SERVICES, 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: 13 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: L16000171221
FEI/EIN Number 81-3950343

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

Mail Address: 1321 UPLAND DRIVE, HOUSTON, TX, 77043, US
Address: 1405 SE GOLDTREE DRIVE STE D, Port st lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORTATION SYSTEM Agent 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324
PHOENIX BEHAVIORAL HEALTHCARE, LLC Manager 318 US-1, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 1405 SE GOLDTREE DRIVE STE D, Port st lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 1405 SE GOLDTREE DRIVE STE D, Port st lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-10-25 1405 SE GOLDTREE DRIVE STE D, Port st lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2024-10-25 CT CORPORTATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-10-25 1200 S PINE ISLAND ROAD, #250, PLANTATION, FL 33324 -
LC AMENDMENT 2016-11-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-10-25
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State