Entity Name: | CLEARBROOK TREATMENT CENTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Mar 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2025 (3 months ago) |
Document Number: | M15000002766 |
FEI/EIN Number |
47-2215058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Tower Circle, Franklin, TN, 37067, US |
Mail Address: | 100 Tower Circle, Franklin, TN, 37067, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Osteen Debra | President | 100 Tower Circle, Franklin, TN, 37067 |
Duckworth David M | Vice President | 100 Tower Circle, Franklin, TN, 37067 |
Howard Christopher L | Vice President | 100 Tower Circle, Franklin, TN, 37067 |
ORIORNE CRAIG | Agent | 939 CLENT MOORE RD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 6100 Tower Circle, Suite 1000, Franklin, TN 37067 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 6100 Tower Circle, Suite 1000, Franklin, TN 37067 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-05 | C T Corporation System | - |
REINSTATEMENT | 2025-02-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 100 Tower Circle, Suite 1000, Franklin, TN 37067 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 100 Tower Circle, Suite 1000, Franklin, TN 37067 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-05 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-18 |
Foreign Limited | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State