Search icon

REFRESH MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: REFRESH MANAGEMENT, 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: 23 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: M18000007912
FEI/EIN Number 47-4241017

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

Address: 320 1st Street N, Suite 712, Jacksonville Beach, FL, 32250, US
Mail Address: 320 1st Street N, Suite 712, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PSYCHOLOGICAL HEALTH CARE, PLLC RETIREMENT PLAN 2023 474241017 2024-10-25 REFRESH MANAGEMENT LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621112
Sponsor’s telephone number 8479099911
Plan sponsor’s address 320 1ST STREET NORTH, SUITE 172, JACKSONVILLE BEACH, FL, 32250
PSYCHOLOGICAL HEALTH CARE, PLLC RETIREMENT PLAN 2023 474241017 2024-06-18 REFRESH MANAGEMENT LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621112
Sponsor’s telephone number 8479099911
Plan sponsor’s address 320 1ST STREET NORTH, SUITE 172, JACKSONVILLE BEACH, FL, 32250
PSYCHOLOGICAL HEALTH CARE, PLLC RETIREMENT PLAN 2022 474241017 2024-08-07 REFRESH MANAGEMENT LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621112
Sponsor’s telephone number 8479099911
Plan sponsor’s address 320 1ST STREET NORTH, SUITE 172, JACKSONVILLE BEACH, FL, 32250

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
REFRESH MENTAL HEALTH, INC. Member -
Matteson Richard Secretary 320 1st Street N, Jacksonville Beach, FL, 32250
Vinyard Andrea C President 320 1st Street N, Jacksonville Beach, FL, 32250
Gill Peter M Treasurer 320 1st Street N, Jacksonville Beach, FL, 32250
Lang Heather A Assi 320 1st Street N, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 320 1st Street N, Suite 712, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-04-21 320 1st Street N, Suite 712, Jacksonville Beach, FL 32250 -
LC AMENDMENT 2022-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-10-11 C T Corporation System -
REINSTATEMENT 2022-10-11 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-18
LC Amendment 2022-12-02
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-07
Foreign Limited 2018-08-23

Date of last update: 01 May 2025

Sources: Florida Department of State