Entity Name: | SOUTH FLORIDA DRUG AND ALCOHOL REHABILITATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FLORIDA DRUG AND ALCOHOL REHABILITATION, 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. |
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: | 05 Dec 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000136404 |
FEI/EIN Number |
453964644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1915 NE 45TH STREET, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 1915 NE 45TH STREET, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANNAN MILES | Managing Member | 1915 NE 45TH STREET, FORT LAUDERDALE, FL, 33308 |
Brannan Laura | Managing Member | 1915 NE 45TH STREET, FORT LAUDERDALE, FL, 33308 |
BRANNAN MILES | Agent | 1915 NE 45TH STREET, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 1915 NE 45TH STREET, SUITE 110, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 1915 NE 45TH STREET, SUITE 110, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 1915 NE 45TH STREET, SUITE 110, FORT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-08 |
AMENDED ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-10-22 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State