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 |
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 |
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 |
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 | - |
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