Search icon

FORT LAUDERDALE ADDICTION TREATMENT CENTER LLC - Florida Company Profile

Company Details

Entity Name: FORT LAUDERDALE ADDICTION TREATMENT CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT LAUDERDALE ADDICTION TREATMENT CENTER 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: 12 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000092877
FEI/EIN Number 453085505

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

Address: 307 SW 5th St, FORT LAUDERDALE, FL, 33315, US
Mail Address: 307 SW 5th St, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679855175 2011-09-12 2013-04-11 PO BOX 904019, CHARLOTTE, NC, 282904019, US 307 SW 5TH ST, FT LAUDERDALE, FL, 333151048, US

Contacts

Phone +1 954-445-6980

Authorized person

Name MARC TANNER
Role CEO
Phone 9544456980

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Key Officers & Management

Name Role Address
TANNER MARC Chief Executive Officer 2564 NE 26TH AVENUE, FORT LAUDERDALE, FL, 33305
ABRAMS SCOTT Chief Financial Officer 307 SW 5th St, FT LAUDERDALE, FL, 33315
TANNER MARC L Agent 2564 NE 26TH AVE, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 307 SW 5th St, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2014-01-09 307 SW 5th St, FORT LAUDERDALE, FL 33315 -
LC AMENDMENT AND NAME CHANGE 2011-10-25 FORT LAUDERDALE ADDICTION TREATMENT CENTER LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000155562 LAPSED COCE-18-020456 BROWARD COUNTY COURT CLERK 2019-02-23 2024-03-04 $16,451.26 MDT MARKETING, INC. AND MDT TRACKING, INC., 10506 NW 7 COURT, PLANTATION, FL 33324
J18000417824 LAPSED CACE16-1437 17TH JUDICIAL CIRCUITI 2018-06-05 2023-06-20 $50,000.00 VIRGINIA STOL, 384 NE 48 COURT, OAKLAND PARK, FL 33334

Court Cases

Title Case Number Docket Date Status
VIRGINIA STOL VS SCOTT ABRAMS and FORT LAUDERDALE ADDICTION TREATMENT CENTER, LLC 4D2020-2197 2020-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-001437

Parties

Name Virginia Stol
Role Appellant
Status Active
Representations Mark W. Rickard
Name FORT LAUDERDALE ADDICTION TREATMENT CENTER LLC
Role Appellee
Status Active
Name Scott Abrams
Role Appellee
Status Active
Representations M. Scott Kleiman
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 19, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-03-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Virginia Stol
Docket Date 2021-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Virginia Stol
Docket Date 2021-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Scott Abrams
Docket Date 2021-01-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 2/22/21
Docket Date 2021-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Scott Abrams
Docket Date 2020-12-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Virginia Stol
Docket Date 2020-12-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-12-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 12/29/20***
On Behalf Of Virginia Stol
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Virginia Stol
Docket Date 2020-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 225 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Virginia Stol
Docket Date 2020-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/30/2020
Docket Date 2020-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Virginia Stol
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Virginia Stol
Docket Date 2020-10-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-26
LC Amendment and Name Change 2011-10-25
Florida Limited Liability 2011-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State