Search icon

TBJ BEHAVIORAL CENTER, LLC

Company Details

Entity Name: TBJ BEHAVIORAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Jun 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: M06000003111
FEI/EIN Number 204865566
Address: 6300 BEACH BLVD., JACKSONVILLE, FL, 32216, US
Mail Address: 6300 BEACH BLVD., JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568633683 2008-03-17 2024-07-02 6300 BEACH BLVD, JACKSONVILLE, FL, 322162708, US 6300 BEACH BLVD, JACKSONVILLE, FL, 322162708, US

Contacts

Phone +1 904-724-9202
Fax 9043060877

Authorized person

Name STEVE FILTON
Role SR VP & CEO
Phone 6107683300

Taxonomy

Taxonomy Code 2084P0800X - Psychiatry Physician
Is Primary No
Taxonomy Code 283Q00000X - Psychiatric Hospital
State FL
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role
PREMIER BEHAVIORAL SOLUTIONS, INC. Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301900008 RIVER POINT BEHAVIORAL HEALTH ACTIVE 2008-10-27 2028-12-31 No data 6300 BEACH BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-23 6300 BEACH BLVD., JACKSONVILLE, FL 32216 No data
LC STMNT OF RA/RO CHG 2017-01-31 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-18 6300 BEACH BLVD., JACKSONVILLE, FL 32216 No data

Court Cases

Title Case Number Docket Date Status
JAMIE DAVIS VS TBJ BEHAVIORAL CENTER, LLC D/B/A RIVER POINT BEHAVIORAL HEALTH 5D2023-0523 2023-01-04 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CC-010504

Parties

Name JAMIE DAVIS, LLC
Role Appellant
Status Active
Representations Justin Seth Drach, Amanda M. Thoele
Name River Point Behavioral Health
Role Appellee
Status Active
Name TBJ BEHAVIORAL CENTER, LLC
Role Appellee
Status Active
Representations Michelle Hope Zeiger, Jordan Scott Bachenheimer
Name Hon. Jonathan D. Sacks
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NTC ACCEPTED; AE MOT ATTY FEES DENIED AS MOOT
Docket Date 2024-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-01-26
Type Notice
Subtype Notice
Description Notice ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of TBJ Behavioral Center, LLC
Docket Date 2023-07-05
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED AS MOOT PER 2/8 ORDER
On Behalf Of TBJ Behavioral Center, LLC
Docket Date 2023-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TBJ Behavioral Center, LLC
Docket Date 2023-04-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; IB ACCEPTED; OTSC DISCHARGED; APPEAL SHALL PROCEED
Docket Date 2023-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jamie Davis
Docket Date 2023-04-14
Type Response
Subtype Response
Description RESPONSE ~ PER 4/4 ORDER
On Behalf Of Jamie Davis
Docket Date 2023-04-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TBJ Behavioral Center, LLC
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 556 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-01-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-01-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Justin Seth Drach 103016
On Behalf Of Jamie Davis
Docket Date 2023-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Jamie Davis
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/4/23
On Behalf Of Jamie Davis
VICTOR DERIENZO VS TBJ BEHAVIORAL CENTER, LLC D/B/A RIVER POINT BEHAVIORAL HEALTH 5D2023-0430 2022-12-09 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2019-SC-011047-XXXX-MA

Parties

Name Victor Derienzo
Role Appellant
Status Active
Representations Justin Seth Drach, Amanda M. Thoele
Name TBJ BEHAVIORAL CENTER, LLC
Role Appellee
Status Active
Representations Jay Cohen DNU, Jay Cohen, Elizabeth Melissa Schoenthal, Michelle Hope Zeiger, Rudwin Ayala
Name River Point Behavioral Health
Role Appellee
Status Active
Name Hon. London M. Kite
Role Judge/Judicial Officer
Status Active
Name Hon. Jonathan D. Sacks
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2024-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-05-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ APPEAL TO PROCEED WITHOUT REPLY BRF
Docket Date 2023-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE APPEAL BASED UPON BRIEFS FILED
On Behalf Of TBJ Behavioral Center, LLC
Docket Date 2023-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 1/9 ORDER
On Behalf Of TBJ Behavioral Center, LLC
Docket Date 2023-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TBJ Behavioral Center, LLC
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TBJ Behavioral Center, LLC
Docket Date 2023-02-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE/IB ACCEPTED; APPEAL SHALL PROCEED; OTSC DISCHARGED
Docket Date 2023-02-27
Type Response
Subtype Response
Description RESPONSE ~ PER 2/16 ORDER
On Behalf Of Victor Derienzo
Docket Date 2023-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Victor Derienzo
Docket Date 2023-02-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Victor Derienzo
Docket Date 2023-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 544 PAGES
Docket Date 2023-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ order attached
On Behalf Of Victor Derienzo
Docket Date 2022-12-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Victor Derienzo
Docket Date 2022-12-15
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-14
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-09
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 6, 2022.
Docket Date 2022-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Victor Derienzo
Docket Date 2022-12-09
Type Order
Subtype Order
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-07
CORLCRACHG 2017-01-31
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State