Search icon

ADDICTION HELP SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ADDICTION HELP SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADDICTION HELP SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2005 (20 years ago)
Date of dissolution: 10 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: L05000103686
FEI/EIN Number 203662010

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

Address: 1130 Cleveland Street, STE 130, CLEARWATER, FL, 33755, US
Mail Address: 1130 Cleveland Street, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FESHBACH KURT N Manager 1130 Cleveland Street, CLEARWATER, FL, 33755
Bryn Wesch Agent 1130 Cleveland Street, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-04 1130 Cleveland Street, Suite 130, CLEARWATER, FL 33755 -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-26 1130 Cleveland Street, STE 130, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2015-05-26 1130 Cleveland Street, STE 130, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2015-05-26 Bryn, Wesch -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-11-04
REINSTATEMENT 2015-05-26
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State