Search icon

BOYNTON BEACH FLORIDA BEHAVIORAL HEALTH HOSPITAL COMPANY, LLC

Company Details

Entity Name: BOYNTON BEACH FLORIDA BEHAVIORAL HEALTH HOSPITAL COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Apr 2021 (4 years ago)
Document Number: M21000004805
FEI/EIN Number 863410154
Address: 3340 Perimeter Hill Rd., Nashville, TN, 37211, US
Mail Address: 3340 Perimeter Hill Rd., Nashville, TN, 37211, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023774932 2021-11-15 2021-11-15 1283 MURFREESBORO PIKE STE 500, NASHVILLE, TN, 372172421, US 4905 PARK RIDGE BLVD, BOYNTON BEACH, FL, 334268322, US

Contacts

Phone +1 629-867-2708
Phone +1 954-354-8632

Authorized person

Name MR. STEFAN CANGE
Role ASSOCIATE GENERAL COUNSEL
Phone 6298672708

Taxonomy

Taxonomy Code 283Q00000X - Psychiatric Hospital
Is Primary Yes

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
HALLMAN LOUIS President 3340 Perimeter Hill Rd., NASHVILLE, TN, 37211

Auth

Name Role
WELLPATH LLC Auth

Secretary

Name Role Address
Weybeck Katie L Secretary 3340 Perimeter Hill Rd., Nashville, TN, 37211

Assi

Name Role Address
McGee Brooke Assi 3340 Perimeter Hill Rd., Nashville, TN, 37211
Jacobson Brandon Assi 3340 Perimeter Hill Rd., Nashville, TN, 37211

Treasurer

Name Role Address
Tussey Sean Treasurer 3340 Perimeter Hill Rd., Nashville, TN, 37211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072754 NEUROBEHAVIORAL HOSPITAL OF THE PALM BEACHES - SOUTH ACTIVE 2021-05-28 2026-12-31 No data 1283 MURFREESBORO PIKE, SUITE 500, NASHVILLE, TN, 37217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 3340 Perimeter Hill Rd., Nashville, TN 37211 No data
CHANGE OF MAILING ADDRESS 2022-05-19 3340 Perimeter Hill Rd., Nashville, TN 37211 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-17
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-19
Foreign Limited 2021-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State