Search icon

53RD STREET DETOX INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: 53RD STREET DETOX INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

53RD STREET DETOX INVESTMENTS, 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: 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: 21 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: L10000054843
FEI/EIN Number 27-2676572

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

Address: 2328 10th Avenue, Suite 300, LAKE WORTH BEACH, FL, 33461, US
Mail Address: 2328 10th Avenue, Suite 300, LAKE WORTH BEACH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORAN TIMOTHY Manager 2328 10th Avenue, LAKE WORTH BEACH, FL, 33461
BALD EAGLE SERVICES, LLC Manager -
Treatment Property Holdings, LLC Member 2328 10th Avenue, LAKE WORTH BEACH, FL, 33461
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 2328 10th Avenue, Suite 300, LAKE WORTH BEACH, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-04-27 2328 10th Avenue, Suite 300, LAKE WORTH BEACH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 2328 10th Avenue, Suite 300, LAKE WORTH BEACH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2023-03-31 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 1201 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2023-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDED AND RESTATED ARTICLES 2011-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000430544 TERMINATED 1000000999180 PALM BEACH 2024-06-18 2044-07-10 $ 3,485.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State