Search icon

CARELON BEHAVIORAL HEALTH STRATEGIES, LLC - Florida Company Profile

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
Kiefer Kathleen S Secretary 200 State Street, Boston, MA, 02109
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Beacon Health Financing LLC Manager 200 State Street, Boston, MA, 02109

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State