Search icon

CARELON BEHAVIORAL HEALTH STRATEGIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARELON BEHAVIORAL HEALTH STRATEGIES, 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: 29 Dec 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: M07000000011
FEI/EIN Number 04-3324848

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

Address: 200 State Street, Suite 302, Boston, MA, 02109, US
Mail Address: 200 State Street, Suite 302, Boston, MA, 02109, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
CARELON BEHAVIORAL HEALTH, INC. Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037261 BEACON HEALTH OPTIONS EXPIRED 2015-04-14 2020-12-31 - 200 STATE STREET SUITE 302, BOSTON, MA, 02109
G15000008900 PSYCHCARE ACTIVE 2015-01-26 2025-12-31 - 200 STATE STREET, SUITE 302, BOSTON, MA, 02109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 200 State Street, Suite 302, Boston, MA 02109 -
CHANGE OF MAILING ADDRESS 2024-03-15 200 State Street, Suite 302, Boston, MA 02109 -
LC NAME CHANGE 2023-05-02 CARELON BEHAVIORAL HEALTH STRATEGIES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2020-09-14 - -
REGISTERED AGENT NAME CHANGED 2020-09-14 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2016-12-21 - -
MERGER 2015-01-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000148745

Documents

Name Date
ANNUAL REPORT 2024-03-15
LC Name Change 2023-05-02
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-03
CORLCRACHG 2020-09-14
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State