Search icon

DAYSPRING TREATMENT CENTER LLC - Florida Company Profile

Company Details

Entity Name: DAYSPRING TREATMENT CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYSPRING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000107720
FEI/EIN Number 85-0808927

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

Address: 13899 biscayne blvd, SUITE 137, north miami beach, FL, 33181, US
Mail Address: 13899 biscayne blvd, SUITE 137, north miami beach, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669089892 2020-10-01 2020-10-01 14855 S BISCAYNE RIVER DR, MIAMI, FL, 331684932, US 240 NW 183RD ST, MIAMI, FL, 331694462, US

Contacts

Phone +1 786-344-5680

Authorized person

Name YOUNG ARUWA
Role CEO
Phone 7863445680

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary No
Taxonomy Code 261QM2800X - Methadone Clinic
Is Primary No
Taxonomy Code 3336I0012X - Institutional Pharmacy
Is Primary No

Key Officers & Management

Name Role Address
4D PRINCIPAL GROUP, LLC Agent -
ARUWA YOUNG Authorized Person 120 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 13899 biscayne blvd, SUITE 137, north miami beach, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-04-30 13899 biscayne blvd, SUITE 137, north miami beach, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-09 120 E OAKLAND PARK, 205, OAKLAND, FL 33334 -
LC AMENDMENT 2020-10-09 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
LC Amendment 2020-10-09
Florida Limited Liability 2020-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State