Search icon

BEACHSIDE DETOX, LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 7722521125
Plan sponsor’s address 300 S. 6TH STREET, FORT PIERCE, FL, 34950

Plan administrator’s name and address

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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