Search icon

BLESSINGS TREATMENT AND RECOVERY CENTER LLC

Company Details

Entity Name: BLESSINGS TREATMENT AND RECOVERY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2017 (8 years ago)
Document Number: L17000094603
FEI/EIN Number 82-3478157
Address: 5319 Grand Blvd, New Port Richey, FL, 34652, US
Mail Address: 5319 Grand Blvd, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053087130 2021-08-19 2023-05-15 5319 GRAND BLVD, NEW PORT RICHEY, FL, 346524014, US 6736 FOREST AVE, NEW PORT RICHEY, FL, 346532510, US

Contacts

Phone +1 813-842-6916
Fax 7272640462
Phone +1 727-220-2422

Authorized person

Name KEVIN SIMMONS
Role CEO/OWNER
Phone 8137858911

Taxonomy

Taxonomy Code 283Q00000X - Psychiatric Hospital
Is Primary Yes
Taxonomy Code 323P00000X - Psychiatric Residential Treatment Facility
Is Primary No
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary No

Other Provider Identifiers

Issuer AHCA RESIDENTIAL LEVEL II FACILITY LICENSE
Number 8692
State FL

Agent

Name Role Address
Simmons Kevin J Agent 5319 Grand Blvd, New Port Richey, FL, 34652

Manager

Name Role Address
SIMMONS KEVIN J Manager 8401 JR MANOR DR STE 100, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128119 ROCKLAND TREATMENT CENTER ACTIVE 2017-11-21 2027-12-31 No data 5319 GRAND BLVD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5319 Grand Blvd, New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2019-04-29 5319 Grand Blvd, New Port Richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 Simmons, Kevin J No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5319 Grand Blvd, New Port Richey, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
Florida Limited Liability 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State