Search icon

SERENITY HOUSE DETOX PALM BEACH, LLC

Company Details

Entity Name: SERENITY HOUSE DETOX PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L13000122667
FEI/EIN Number 46-3535656
Address: 3650-3670 N.E. Indian River Drive, Jensen Beach, FL, 34957, US
Mail Address: 3650-3670 N.E. Indian River Drive, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407540727 2023-06-08 2023-06-21 2973 HARBOR BLVD, COSTA MESA, CA, 926263912, US 3650-3670 NE INDIAN RIVER DR, JENSEN BEACH, FL, 349574116, US

Contacts

Phone +1 949-414-4657
Phone +1 772-232-6156

Authorized person

Name JAMIE LITTLETON
Role OWNER
Phone 9492445481

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Agent

Name Role Address
Law Office of Adam I. Skolnik, P.A. Agent 1761 West Hillsboro Boulevard, Deerfield Beach, FL, 33442

Auth

Name Role Address
Better Soul, Inc. Auth 2973 Harbor Blvd, Costa Mesa, CA, 92626
Littleton Jamie Auth 2973 Harbor Blvd, Costa Mesa, CA, 92626
HOLLMEYER THOMAS H Auth c/o Law Office of Adam I. Skolnik, P.A., Deerfield Beach, FL, 33442
COHEN BRADLEY R Auth c/o Law Office of Adam I. Skolnik, P.A., Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000159642 SERENITY HOUSE DETOX ACTIVE 2022-12-27 2027-12-31 No data 250 THELMA AVENUE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 3650-3670 N.E. Indian River Drive, Jensen Beach, FL 34957 No data
CHANGE OF MAILING ADDRESS 2023-02-23 3650-3670 N.E. Indian River Drive, Jensen Beach, FL 34957 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 1761 West Hillsboro Boulevard, Suite 207, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2022-11-01 Law Office of Adam I. Skolnik, P.A. No data
REINSTATEMENT 2022-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000102133 ACTIVE 19 27453 CC 05 MIAMI DADE CO 2020-01-28 2025-02-18 $6558.44 KAREN B. SCHAPIRA, PLLC, C/O MICHAEL W. SKOP, ESQ, 6808 GRIFFIN ROAD, #201, DAVIE, FLORIDA 33314

Documents

Name Date
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-11-01
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State