Search icon

RIVER OAKS TREATMENT CENTER, LLC - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 -

Documents

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