Search icon

DUI THERAPY LLC - Florida Company Profile

Company Details

Entity Name: DUI THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUI THERAPY 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: 26 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: L10000056681
FEI/EIN Number 272783888

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

Address: 2499 Glades Road, BOCA RATON, FL, 33431, US
Mail Address: 20671 NW 26th Avenue, BOCA RATON, FL, 33434, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERSHAD JILL K Manager 20671 NW 26th Avenue, BOCA RATON, FL, 33434
BERSHAD JILL K Secretary 20671 NW 26h Avenue, BOCA RATON, FL, 33434
BERSHAD JILL K Agent 20671 NW 26th Avenue, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091167 JILL K. BERSHAD, LMHC, CAP EXPIRED 2014-09-06 2024-12-31 - 20671 NW 26TH AVE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 2499 Glades Road, Suite 107, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-04-02 2499 Glades Road, Suite 107, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 20671 NW 26th Avenue, BOCA RATON, FL 33434 -
REINSTATEMENT 2012-03-09 - -
REGISTERED AGENT NAME CHANGED 2012-03-09 BERSHAD, JILL KMGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State