Search icon

PHPTS OF ORMOND BEACH, LLC - Florida Company Profile

Company Details

Entity Name: PHPTS OF ORMOND BEACH, 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: 18 Oct 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Sep 2019 (6 years ago)
Document Number: M16000008299
FEI/EIN Number 81-4159040

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

Address: 103 Powell Court, Brentwood, TN, 37027, US
Mail Address: 103 Powell Court, Brentwood, TN, 37027, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457898744 2017-01-24 2022-03-07 PO BOX 207983, DALLAS, TX, 753207983, US 515 TOMOKA AVE, ORMOND BEACH, FL, 321746133, US

Contacts

Phone +1 281-506-0831

Authorized person

Name SCOTT M. SASSERSON
Role CHIEF EXECUTIVE OFFICER
Phone 9319948001

Taxonomy

Taxonomy Code 323P00000X - Psychiatric Residential Treatment Facility
Is Primary No
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Promises Behavioral Health, LLC f/k/a PB B Auth 103 Powell Court, Brentwood, TN, 37027
Sasserson Scott Chief Executive Officer 103 Powell Court, Brentwood, TN, 37027
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009813 5PALMS OF ORMOND BEACH ACTIVE 2017-01-26 2027-12-31 - 515 TOMOKA AVENUE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 103 Powell Court, Suite 100, Brentwood, TN 37027 -
CHANGE OF MAILING ADDRESS 2020-05-28 103 Powell Court, Suite 100, Brentwood, TN 37027 -
LC STMNT OF RA/RO CHG 2019-09-20 - -
REGISTERED AGENT NAME CHANGED 2019-09-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2018-09-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
LC Amendment 2018-09-17
ANNUAL REPORT 2018-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State