Search icon

FAMILY RECOVERY RESOURCES, LLC - Florida Company Profile

Company Details

Entity Name: FAMILY RECOVERY RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY RECOVERY RESOURCES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2012 (12 years ago)
Document Number: L12000158041
FEI/EIN Number 46-1699026

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

Mail Address: 6698 Tenth Ave N, Lake Worth, FL, 33467, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNCHER BEVERLY A Managing Member 43 S. Powerline Rd, Pompano Beach, FL, 330693001
BUNCHER BEVERLY A Agent 43 S. Powerline Rd, Pompano Beach, FL, 330693001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074663 FAMILY RECOVERY ACADEMY EXPIRED 2016-07-26 2021-12-31 - 2405 ANTIGUA CIRCLE, B-3, COCONUT CREEK, FL, 33066
G16000072456 THE BALM INSTITUTE EXPIRED 2016-07-21 2021-12-31 - 2405 ANTIGUA CIRCLE, B-3, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 43 S. Powerline Rd, Suite #258, Pompano Beach, FL 33069-3001 -
CHANGE OF MAILING ADDRESS 2022-01-27 43 S. Powerline Rd, Suite #258, Pompano Beach, FL 33069-3001 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 43 S. Powerline Rd, Suite #258, Pompano Beach, FL 33069-3001 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 43 S. Powerline Rd, Suite #258, Pompano Beach, FL 33069-3001 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State