Search icon

NOVUS MEDICAL DETOX CENTER OF PASCO COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: NOVUS MEDICAL DETOX CENTER OF PASCO COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVUS MEDICAL DETOX CENTER OF PASCO COUNTY, 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: 19 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000071961
FEI/EIN Number 510592352

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

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487866950 2007-05-04 2016-12-07 9270 ROYAL PALM AVE, NEW PORT RICHEY, FL, 346545018, US 9270 ROYAL PALM AVE, NEW PORT RICHEY, FL, 346545018, US

Contacts

Phone +1 727-232-8356
Fax 7272328408

Authorized person

Name MRS. BRYN WESCH
Role CFO
Phone 7272328356

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
License Number SR51AD235201
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Kurt Feshbach Agent 1130 Cleveland Street, Clearwater, FL, 33755
NOVUS MEDICAL DETOX CENTERS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1130 Cleveland Street, Suite 130, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2020-06-30 1130 Cleveland Street, Suite 130, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Kurt, Feshbach -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1130 Cleveland Street, Suite 130, Clearwater, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000635726 ACTIVE 21 000987 CI PINELLAS CO 2021-12-03 2026-12-13 $116,568.25 SWIFT FINANCIAL, LLC, 3505 SILVERSIDE ROAD, SUITE 200, WILMINGTON, DELEWARE 19810

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State