Entity Name: | RIVER OAKS TREATMENT CENTER, 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: | 24 Apr 2015 (10 years ago) |
Document Number: | M15000003153 |
FEI/EIN Number |
47-3780640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12012 Boyette Road, Riverview, FL, 33569, US |
Mail Address: | 12012 Boyette Road, Riverview, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1205686664 | 2024-03-26 | 2024-06-10 | 500 WILSON PIKE CIR STE 360, BRENTWOOD, TN, 370273266, US | 12018 BOYETTE RD, RIVERVIEW, FL, 335695631, US | |||||||||||||||
|
Phone | +1 813-295-7762 |
Fax | 8136055735 |
Authorized person
Name | TRIPP SMITH |
Role | FACILITY EXECUTIVE DIRECTOR |
Phone | 8136053900 |
Taxonomy
Taxonomy Code | 320800000X - Mental Illness Community Based Residential Treatment Facility |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Britton Tom | Manager | 12012 Boyette Road, Riverview, FL, 33569 |
Abbott Karen H | Secretary | 12012 Boyette Road, Riverview, FL, 33569 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 12012 Boyette Road, Riverview, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 12012 Boyette Road, Riverview, FL 33569 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-10 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-22 |
Reg. Agent Change | 2021-03-10 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State