Entity Name: | CHRYSALIS RECOVERY SOURCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRYSALIS RECOVERY SOURCE 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: | 28 Feb 2012 (13 years ago) |
Date of dissolution: | 31 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2018 (6 years ago) |
Document Number: | L12000028360 |
FEI/EIN Number |
45-4756053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 SE PORT SAINT LUCIE BLVD, SUITE C, PORT ST LUCIE, FL, 34952, US |
Mail Address: | 2000 SE PORT SAINT LUCIE BLVD, SUITE C, PORT ST LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRINGER PAMELA | Agent | 2000 SE PORT SAINT LUCIE BLVD, SUITE C, PORT ST LUCIE, FL, 34952 |
USR HOLDINGS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-13 | SPRINGER, PAMELA | - |
CHANGE OF MAILING ADDRESS | 2017-11-13 | 2000 SE PORT SAINT LUCIE BLVD, SUITE C, PORT ST LUCIE, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-13 | 2000 SE PORT SAINT LUCIE BLVD, SUITE C, PORT ST LUCIE, FL 34952 | - |
LC STMNT OF RA/RO CHG | 2017-11-13 | - | - |
LC AMENDMENT | 2016-03-21 | - | - |
LC AMENDMENT | 2016-02-16 | - | - |
LC AMENDMENT | 2015-05-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-04 | 2000 SE PORT SAINT LUCIE BLVD, SUITE C, PORT ST LUCIE, FL 34952 | - |
LC AMENDMENT | 2012-06-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-31 |
ANNUAL REPORT | 2018-04-27 |
CORLCRACHG | 2017-11-13 |
ANNUAL REPORT | 2017-01-05 |
LC Amendment | 2016-03-21 |
ANNUAL REPORT | 2016-03-11 |
LC Amendment | 2016-02-16 |
LC Amendment | 2015-05-18 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State