Search icon

INFINITY BEHAVIORAL HEALTH SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: INFINITY BEHAVIORAL HEALTH SERVICES, 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: 30 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jul 2023 (2 years ago)
Document Number: M15000000794
FEI/EIN Number 27-4836967

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

Address: 4620 N. State Road 7, Second Floor, Lauderdale Lakes, FL, 33319, US
Mail Address: 4620 N. State Road 7, Second Floor, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of INFINITY BEHAVIORAL HEALTH SERVICES, LLC, COLORADO 20201130575 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFINITY BEHAVIORAL HEALTH SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2015 274836967 2016-10-14 INFINITY BEHAVIORAL HEALTH SERVICES 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 7542013986
Plan sponsor’s address 2901 STIRLING ROAD, SUITE 300, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing SAMANTHA CUSTODIO
Valid signature Filed with authorized/valid electronic signature
INFINITY BEHAVIORAL HEALTH SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2014 274836967 2015-09-22 INFINITY BEHAVIORAL HEALTH SERVICES 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 7542013986
Plan sponsor’s address 2901 STIRLING ROAD, SUITE 300, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing MEGAN ZABALO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-22
Name of individual signing MEGAN ZABALO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
IBHS GROUP HOLDINGS, LLC Member 4620 N. State Road 7, Lauderdale Lakes, FL, 33319
Dempsey Sean Vice President 4620 N. State Road 7, Lauderdale Lakes, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076065 HYPERION BILLING SOLUTIONS EXPIRED 2015-07-22 2020-12-31 - 2901 STIRLING ROAD, FORT LAUDERDALE, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 4620 N. State Road 7, Second Floor, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-03-31 4620 N. State Road 7, Second Floor, Lauderdale Lakes, FL 33319 -
LC STMNT OF RA/RO CHG 2023-07-20 - -
REGISTERED AGENT NAME CHANGED 2023-07-20 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2022-03-02 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH PETRI, Appellant(s) v. INFINITY BEHAVIORAL HEALTH SERVICES, LLC, et al., Appellee(s). 4D2023-1759 2023-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006312

Parties

Name ADVANCED DIAGNOSTIC LABORATORY SERVICES, LLC
Role Appellee
Status Active
Name Peter Walstrom
Role Appellee
Status Active
Name DELRAY RECOVERY CENTER, LLC
Role Appellee
Status Active
Name ALTERNATIVES IN TREATMENT, LLC
Role Appellee
Status Active
Name BLUE DOG HOLDINGS, LLC
Role Appellee
Status Active
Name INFINITY BEHAVIORAL HEALTH SERVICES, LLC
Role Appellee
Status Active
Representations Havan M. Clark, Christopher William Kammerer, John M. Mullin, Ryan H. Lehrer
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Joseph Petri
Role Appellant
Status Active
Representations Lorenz Michel Pruss, Elliot B. Kula, David A. Rothstein, Eshaba Jahir-Sharuz

Docket Entries

Docket Date 2023-09-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal **AMENDED**
On Behalf Of Joseph Petri
Docket Date 2023-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Joseph Petri
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Petri
Docket Date 2023-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal (JOINT STIPULATION FOR DISMISSAL) **AMENDED MOTION FILED**
On Behalf Of Joseph Petri
Docket Date 2023-07-31
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2023-07-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
JOSEPH PETRI , Appellant(s) v. INFINITY BEHAVIORAL HEALTH SERVICES, LLC, et al., Appellee(s). 4D2023-0167 2023-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006312

Parties

Name Joseph Petri
Role Appellant
Status Active
Representations Elliot Burt Kula, Lorenz Michel Pruss, David A. Rothstein, Eshaba Jahir-Sharuz
Name INFINITY BEHAVIORAL HEALTH SERVICES, LLC
Role Appellee
Status Active
Representations Havan M. Clark, Ryan H. Lehrer, John M. Mullin, Christopher William Kammerer
Name ADVANCED DIAGNOSTIC LABORATORY SERVICES, LLC
Role Appellee
Status Active
Name ALTERNATIVES IN TREATMENT, LLC
Role Appellee
Status Active
Name Peter Walstrom
Role Appellee
Status Active
Name DELRAY RECOVERY CENTER, LLC
Role Appellee
Status Active
Name BLUE DOG HOLDINGS, LLC
Role Appellee
Status Active
Representations Adam Todd Rabin
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 16, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal (AMENDED)
On Behalf Of Joseph Petri
Docket Date 2023-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal **AMENDED MOTION FILED**
On Behalf Of Joseph Petri
Docket Date 2023-07-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/3/23.
Docket Date 2023-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Behavioral Health Services, LLC
Docket Date 2023-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph Petri
Docket Date 2023-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Joseph Petri
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Joseph Petri
Docket Date 2023-03-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/26/23.
Docket Date 2023-03-14
Type Record
Subtype Transcript
Description Transcript Received ~ (486 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Joseph Petri
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Petri
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOSEPH PETRI VS INFINITY BEHAVIORAL HEALTH SERVICES, LLC, et al. 4D2021-1426 2021-04-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006312

Parties

Name Joseph Petri
Role Appellant
Status Active
Representations Elliot B. Kula, Lorenz Michel Pruss, David A. Rothstein
Name INFINITY BEHAVIORAL HEALTH SERVICES, LLC
Role Appellee
Status Active
Representations Ryan H. Lehrer, John M. Mullin, Mason Kerns
Name BLUE DOG HOLDINGS, LLC
Role Appellee
Status Active
Name ADVANCED DIAGNOSTIC LABORATORY SERVICES, LLC
Role Appellee
Status Active
Name DELRAY RECOVERY CENTER, LLC
Role Appellee
Status Active
Name Peter Walstrom
Role Appellee
Status Active
Name ALTERNATIVES IN TREATMENT, LLC
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee's June 1, 2021 response, it is ORDERED that appellant's May 26, 2021 motion for rehearing is denied.
Docket Date 2021-06-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Infinity Behavioral Health Services, LLC
Docket Date 2021-05-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION TO ALLOW THE TRIAL COURT TO CLARIFY THE NATURE OF THE ORDER ON APPEAL
On Behalf Of Joseph Petri
Docket Date 2021-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s May 12, 2021 response, it is ORDERED that appellee’s May 10, 2021 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction. The language of the order being appealed reflects that appellee was not granted entitlement to immediate possession of property, but rather that appellant has not met its burden on summary judgment to defeat affirmative defenses regarding advancement and “before appellant can obtain summary judgment against Blue Dog for advancement,” appellant, “must either disprove the defenses raised by Blue Dog as to advancement or establish the legal insufficiency of the defense.” Order at p. 7-8. See Alejandre v. Deutsche Bank Trust Co. Americas, 44 So. 3d 1288, 1289 (Fla. 4th DCA 2010) (“When a party raises affirmative defenses, a summary judgment should not be granted where there are issues of fact raised by the affirmative defenses which have not been effectively factually challenged and refuted.”).WARNER, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Infinity Behavioral Health Services, LLC
Docket Date 2021-05-12
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of Joseph Petri
Docket Date 2021-05-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Joseph Petri
Docket Date 2021-05-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Infinity Behavioral Health Services, LLC
Docket Date 2021-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Joseph Petri
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Petri
Docket Date 2021-04-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-03-31
CORLCRACHG 2023-07-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-13
LC Amendment 2022-03-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State