Entity Name: | RECOVERY BOOT CAMP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jan 2013 (12 years ago) |
Date of dissolution: | 21 Sep 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Sep 2020 (4 years ago) |
Document Number: | L13000008065 |
FEI/EIN Number | 46-1821526 |
Address: | 85 SW 5th Ave, DELRAY BEACH, FL, 33444, US |
Mail Address: | 1098 Hibiscus Lane, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1851811004 | 2017-06-20 | 2022-07-21 | 85 SW 5TH AVE, DELRAY BEACH, FL, 334442511, US | 85 SW 5TH AVE, DELRAY BEACH, FL, 334442511, US | |||||||||||||||||||||||||||||||||||||
|
Phone | +1 561-563-8888 |
Fax | 5612654561 |
Authorized person
Name | TIMOTHY SCHNELLENBERGER |
Role | CEO |
Phone | 5612512770 |
Taxonomy
Taxonomy Code | 261QR0800X - Recovery Care Clinic/Center |
License Number | 5001 |
State | FL |
Is Primary | No |
Taxonomy Code | 261QR0800X - Recovery Care Clinic/Center |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | SUBSTANCE ABUSE |
Number | 18214773307 |
State | FL |
Issuer | SUBSTANCE ABUSE |
Number | 1710362272 |
State | FL |
Name | Role | Address |
---|---|---|
Schnellenberger Timothy H | Agent | 1098 Hibiscus Lane, Delray Beach, FL, 33444 |
Name | Role | Address |
---|---|---|
Schnellenberger Timothy | Director | 1098 Hibiscus Lane, Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-08-30 | 85 SW 5th Ave, DELRAY BEACH, FL 33444 | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-30 | Schnellenberger, Timothy H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-30 | 1098 Hibiscus Lane, Delray Beach, FL 33444 | No data |
LC AMENDMENT | 2015-12-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 85 SW 5th Ave, DELRAY BEACH, FL 33444 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000828358 | LAPSED | 2792/2019 | LEE CO | 2019-11-06 | 2024-12-20 | $78,950.10 | CHROME CAPITAL, 5306 NEW UTRECHT AVE, BROOKLYN, NY 11219 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-21 |
AMENDED ANNUAL REPORT | 2019-08-30 |
AMENDED ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-19 |
LC Amendment | 2015-12-21 |
ANNUAL REPORT | 2015-04-25 |
AMENDED ANNUAL REPORT | 2014-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State