Search icon

ATLANTIC SHORES HOSPITAL, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC SHORES HOSPITAL, 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: 07 Dec 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: M05000006740
FEI/EIN Number 203788069

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

Address: 4545 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 367 S. GULPH RD., KING OF PRUSSIA, PA, 19406, US
ZIP code: 33308
County: Broward
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427002070 2006-05-19 2016-04-05 4545 NORTH FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33068, US 4545 NORTH FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33068, US

Contacts

Phone +1 954-771-2711
Fax 9544939998

Authorized person

Name STEVE FILLTON
Role SR VP CFO
Phone 6107683300

Taxonomy

Taxonomy Code 283Q00000X - Psychiatric Hospital
License Number 4045
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010358600
State FL
Issuer MEDICAID
Number 015005400
State FL

Key Officers & Management

Name Role
PREMIER BEHAVIORAL SOLUTIONS, INC. Managing Member
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-01-30 - -
REGISTERED AGENT NAME CHANGED 2017-01-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-18 4545 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2011-02-08 4545 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
CORLCRACHG 2017-01-30
ANNUAL REPORT 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State