Search icon

SERENITY HOUSE DETOX, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SERENITY HOUSE DETOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Feb 2012 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000019075
FEI/EIN Number 45-4656050
Address: 10019 Reisterstown Road, Floor 3, Owings Mills, MD, 21117, US
Mail Address: PO Box 1475, Lakwood, NJ, 08701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gold Mark Managing Member PO Box 121, Howell, NJ, 07731
Worthalter Moises D Agent 777 SE 20th Street, Fort Lauderdale, FL, 33316

National Provider Identifier

NPI Number:
1972046555

Authorized Person:

Name:
ERICA SHAPIRO
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
454656050
Plan Year:
2019
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
33
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107528 SERENITY HOUSE DETOX EXPIRED 2013-10-26 2018-12-31 - PO BOX 2070, HALLANDALE, FL, 33008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 10019 Reisterstown Road, Floor 3, Owings Mills, MD 21117 -
CHANGE OF MAILING ADDRESS 2022-01-24 10019 Reisterstown Road, Floor 3, Owings Mills, MD 21117 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 777 SE 20th Street, 150, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2013-03-01 Worthalter, Moises D -
LC AMENDMENT 2012-03-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000102141 ACTIVE 19 27453 CC 05 MIAMI DADE CO 2020-01-31 2025-02-18 $6053.44 KAREN B. SCHAPIRA, PLLC, C/O MICHAEL W. SKOP, ESQ, 6808 GRIFFIN ROAD, #208, DAVIE, FLORIDA 33314

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State