Search icon

THE HEALING CENTER OF THE PALM BEACHES, LLC - Florida Company Profile

Company Details

Entity Name: THE HEALING CENTER OF THE PALM BEACHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HEALING CENTER OF THE PALM BEACHES, 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: 02 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000088659
FEI/EIN Number 455134393

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

Mail Address: P.O. BOX 541119, GREENACRES, FL, 33454, US
Address: 5829 S. CONGRESS AVENUE, ATLANTIS, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERNAK KATHLEEN D Managing Member 9556 PARKVIEW AVENUE, BOCA RATON, FL, 33428
Foster Anthony GPhd Chief Operating Officer 6564 TIMBER LANE, BOCA RATON, FL, 33433
Foster Anthony COO Agent 4905 LANTANA ROAD, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122861 DRUG AND ALCOHOL HEALING CENTER EXPIRED 2011-12-16 2016-12-31 - 4550 LANTANA ROAD, SUITE A-4, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 Foster, Anthony, COO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 5829 S. CONGRESS AVENUE, ATLANTIS, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 4905 LANTANA ROAD, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-05-17
ANNUAL REPORT 2012-04-25
Florida Limited Liability 2011-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State