Search icon

THE WAY HOME TREATMENT CENTER , LLC - Florida Company Profile

Company Details

Entity Name: THE WAY HOME TREATMENT CENTER , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WAY HOME TREATMENT CENTER , 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: 05 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L18000032425
FEI/EIN Number 824572426

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

Address: 1100 W. OAKLAND PARK BLVD., #3, WILTON MANORS, FL, 33311, US
Mail Address: 1100 W. OAKLAND PARK BLVD., #3, WILTON MANORS, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER KIRRA Manager 140 Frazier Rd, Warrenton, VA, 20186
HATHAWAY EILEEN Authorized Member 540 S RAINBOW DRIVE, HOLLYWOOD, FL, 33021
Arpin Megan R Manager 7420 NW 1st Place, Plantation, FL, 33317
HATHAWAY EILEEN Agent 540 S RAINBOW DR, HOLLYWOOD, FL, 33021

National Provider Identifier

NPI Number:
1962983833

Authorized Person:

Name:
EILEEN HATHAWAY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1100 W. OAKLAND PARK BLVD., #3, WILTON MANORS, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-02-08 1100 W. OAKLAND PARK BLVD., #3, WILTON MANORS, FL 33311 -
LC AMENDMENT 2018-03-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
LC Amendment 2018-03-26
Florida Limited Liability 2018-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State