Entity Name: | BEACHSIDE DETOX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACHSIDE DETOX, 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. |
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: | 12 May 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Oct 2020 (4 years ago) |
Document Number: | L17000106016 |
FEI/EIN Number |
320532792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 54th Street, West Palm Beach, FL, 34950, US |
Mail Address: | 1101 54th Street, West Palm Beach, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1598272098 | 2018-01-05 | 2021-09-10 | 1101 54TH ST, WEST PALM BEACH, FL, 334072419, US | 1101 54TH ST, WEST PALM BEACH, FL, 334072419, US | |||||||||||||||||||
|
Phone | +1 561-365-3758 |
Fax | 7724484029 |
Authorized person
Name | ANNEMARIE SINCAVAGE |
Role | CFO |
Phone | 5619014923 |
Taxonomy
Taxonomy Code | 324500000X - Substance Abuse Rehabilitation Facility |
License Number | CERT-COMP-1001474 |
State | FL |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEACHSIDE DETOX LLC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 320532792 | 2021-05-11 | BEACHSIDE DETOX LLC | 40 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES |
Plan administrator’s address | 1373 VETERAN'S MEMORIAL HWY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2021-05-11 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
OH MARKETING SERVICES, INC | Agent | - |
WELLINGTON IMELDA | Authorized Member | 1101 54th Street, West Palm Beach, FL, 33407 |
HOLMES OLIVIA | Authorized Member | 1101 54th Street, West Palm Beach, FL, 33407 |
SINCAVAGE ANNE MARIE | Authorized Member | 1101 54th Street, West Palm Beach, FL, 33407 |
HOLMES ROGAN | Authorized Member | 1101 54th Street, West Palm Beach, FL, 33407 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000033450 | BEACHSIDE RECOVERY RESIDENCE | ACTIVE | 2021-03-10 | 2026-12-31 | - | 1101 54TH STREET, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-11 | 1101 54th Street, West Palm Beach, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2021-05-11 | 1101 54th Street, West Palm Beach, FL 34950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 1101 54th Street, WEST PALM BEACH, FL 33407 | - |
LC AMENDMENT | 2020-10-23 | - | - |
LC AMENDMENT | 2018-02-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-12-05 | BEACHSIDE DETOX, LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-12-05 | OH MARKETING SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-06 |
LC Amendment | 2020-10-23 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-10 |
LC Amendment | 2018-02-23 |
LC Amendment and Name Change | 2017-12-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State