Search icon

LAS OLAS RECOVERY LLC - Florida Company Profile

Company Details

Entity Name: LAS OLAS RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS OLAS RECOVERY 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: 17 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000051964
FEI/EIN Number 80-0809082

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

Mail Address: 1901 W CYPRESS CREEK ROAD, 5TH FLOOR, FT. LAUDERDALE, FL, 33309, US
Address: 600 SE 2ND CT, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306218276 2015-10-30 2020-03-13 600 SE 2ND CT, FORT LAUDERDALE, FL, 333013621, US 600 SE 2ND CT, FORT LAUDERDALE, FL, 333013621, US

Contacts

Phone +1 954-703-6038

Authorized person

Name MICHAEL BORKOWSKI
Role AUTHORIZED OFFICIAL
Phone 9544871224

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary No

Key Officers & Management

Name Role
DELPHI BEHAVIORAL HEALTH GROUP, LLC Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110953 PATHWAY TO HOPE ACTIVE 2012-11-16 2028-12-31 - 1901 W CYPRESS CREEK RD, 5TH FLOOR, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-01-18 - -
CHANGE OF MAILING ADDRESS 2020-02-27 600 SE 2ND CT, FT LAUDERDALE, FL 33301 -
LC AMENDMENT 2013-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-09 600 SE 2ND CT, FT LAUDERDALE, FL 33301 -
LC AMENDMENT 2012-04-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000077438 TERMINATED 1000000944215 BROWARD 2023-02-15 2033-02-22 $ 674.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Reg. Agent Resignation 2024-10-15
ANNUAL REPORT 2023-02-06
LC Amendment 2023-01-18
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3771097110 2020-04-12 0455 PPP 600 SE 2nd Ct, FORT LAUDERDALE, FL, 33301-3621
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232800
Loan Approval Amount (current) 232800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-3621
Project Congressional District FL-23
Number of Employees 18
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235478.79
Forgiveness Paid Date 2021-06-17

Date of last update: 02 May 2025

Sources: Florida Department of State