Entity Name: | WAY BEYOND DETOX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WAY BEYOND DETOX 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: | 07 Aug 2013 (12 years ago) |
Date of dissolution: | 02 Aug 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 02 Aug 2017 (8 years ago) |
Document Number: | L13000111820 |
FEI/EIN Number |
463370853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16520 GATEWAY BRIDGE DR., DELRAY BEACH, FL, 33446 |
Mail Address: | 16520 GATEWAY BRIDGE DR., DELRAY BEACH, FL, 33446 |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1841689254 | 2015-01-22 | 2015-01-22 | 6415 LAKE WORTH RD, 102, GREENACRES, FL, 334632910, US | 6415 LAKE WORTH RD, 102, GREENACRES, FL, 334632910, US | |||||||||||||
|
Phone | +1 561-404-5872 |
Authorized person
Name | ANGELA IACULLO |
Role | BILLING DIRECTOR |
Phone | 5614045872 |
Taxonomy
Taxonomy Code | 291U00000X - Clinical Medical Laboratory |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LEDER JASON | Manager | 16520 GATEWAY BRIDGE DR., DELRAY BEACH, FL, 33446 |
AGENTS AND CORPORATIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-08-02 | - | - |
REINSTATEMENT | 2014-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2017-08-02 |
Reg. Agent Resignation | 2017-03-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-02 |
REINSTATEMENT | 2014-10-10 |
Florida Limited Liability | 2013-08-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State