Entity Name: | INSIGHT TELEPSYCHIATRY, 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: | 31 Jul 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Apr 2021 (4 years ago) |
Document Number: | M12000004317 |
FEI/EIN Number |
451345834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1120 Route 73, Suite 300, Mt Laurel, NJ, 08054, US |
Mail Address: | 1120 Route 73, Suite 300, Mt Laurel, NJ, 08054, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
WERB SHANNON | President | 1120 Route 73, Mt Laurel, NJ, 08054 |
SCHLANG BEN | Secretary | 1120 Route 73, Mt Laurel, NJ, 08054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000155724 | ARRAY BEHAVIORAL CARE | ACTIVE | 2020-12-08 | 2025-12-31 | - | 1120 ROUTE 73 SUITE 300, MT LAUREL, NJ, 08054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 1120 Route 73, Suite 300, Mt Laurel, NJ 08054 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-22 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2021-04-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 1120 Route 73, Suite 300, Mt Laurel, NJ 08054 | - |
REINSTATEMENT | 2016-08-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-07-12 |
REINSTATEMENT | 2016-08-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State