Search icon

SERENITY HOUSE DETOX PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: SERENITY HOUSE DETOX PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENITY HOUSE DETOX PALM BEACH, 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: 29 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000122667
FEI/EIN Number 46-3535656

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

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1407540727
Certification Date:
2023-06-08

Authorized Person:

Name:
JAMIE LITTLETON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

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 - 250 THELMA AVENUE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 3650-3670 N.E. Indian River Drive, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2023-02-23 3650-3670 N.E. Indian River Drive, Jensen Beach, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 1761 West Hillsboro Boulevard, Suite 207, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2022-11-01 Law Office of Adam I. Skolnik, P.A. -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
450531.10
Total Face Value Of Loan:
450531.10

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450531.1
Current Approval Amount:
450531.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
454838.82

Date of last update: 02 Jun 2025

Sources: Florida Department of State