Search icon

PURPOSE BEHAVIORAL HEALTH CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PURPOSE BEHAVIORAL HEALTH CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURPOSE BEHAVIORAL HEALTH 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: 30 Jan 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: L23000052959
FEI/EIN Number 92-2455914

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

Address: 733-A OAK STREET, STARKE, FL, 32091, US
Mail Address: 315 N MYRTLE STREET, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINSON ROSS PRETINA L Manager 315 N MYRTLE STREET, STARKE, FL, 32091
Hutchinson Ross Pretina L Agent 315 N MYRTLE STREET, STARKE, FL, 32091

National Provider Identifier

NPI Number:
1922879436
Certification Date:
2024-01-12

Authorized Person:

Name:
PRETINA LAROSA HUTCHINSON ROSS
Role:
MGR
Phone:

Taxonomy:

Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
No

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Hutchinson Ross , Pretina Larosa -
LC AMENDMENT 2023-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-07 733-A OAK STREET, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2023-12-07 733-A OAK STREET, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-07 315 N MYRTLE STREET, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
LC Amendment 2023-12-07
Reg. Agent Resignation 2023-12-04
Florida Limited Liability 2023-01-30

Date of last update: 03 Jun 2025

Sources: Florida Department of State