Search icon

CENPATICO BEHAVIORAL HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: CENPATICO BEHAVIORAL HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2005 (20 years ago)
Document Number: M03000004308
FEI/EIN Number 68-0461584

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

Mail Address: 7700 Forsyth Blvd., St Louis, MO, 63105, US
Address: 1740 Creekside Oaks Drive, Suite 200, Sacramento, CA, 95833, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Henrichsen Kim Manager 7700 Forsyth Blvd., St Louis, MO, 63105
Peipert Sarah Manager 1740 Creekside Oaks Drive, Sacramento, CA, 95833
Koster Christopher A Manager 7700 Forsyth Blvd., St Louis, MO, 63105
Dinkelman Tricia Vice President 7700 Forsyth Blvd., St Louis, MO, 63105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127728 CENTENE ADVANCED BEHAVIORAL HEALTH ACTIVE 2020-10-01 2025-12-31 - 7700 FORSYTH BLVD., ST LOUIS, MO, 63105

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-01 1740 Creekside Oaks Drive, Suite 200, Sacramento, CA 95833 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 1740 Creekside Oaks Drive, Suite 200, Sacramento, CA 95833 -
REINSTATEMENT 2005-05-02 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2004-08-03 CENPATICO BEHAVIORAL HEALTH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State