Search icon

FOUNDERS SOBER LIVING IX LLC - Florida Company Profile

Company Details

Entity Name: FOUNDERS SOBER LIVING IX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUNDERS SOBER LIVING IX 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: 10 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: L13000127466
FEI/EIN Number 46-0625538

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

Mail Address: PO BOX 1966, MARCO ISLAND, FL, 34146, US
Address: 225 N FEDERAL HWY, 8TH FLOOR, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUTTLE JOSEPH Manager 225 N FEDERAL HWY, POMPANO BEACH, FL, 33062
TUTTLE JOSEPH Agent 225 N FEDERAL HWY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 TUTTLE, JOSEPH -
REINSTATEMENT 2024-02-14 - -
CHANGE OF MAILING ADDRESS 2024-02-14 225 N FEDERAL HWY, 8TH FLOOR, POMPANO BEACH, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2023-06-21 FOUNDERS SOBER LIVING IX LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 225 N FEDERAL HWY, 8TH FLOOR, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 225 N FEDERAL HWY, 8TH FLOOR, POMPANO BEACH, FL 33062 -
LC AMENDMENT 2019-12-13 - -

Documents

Name Date
REINSTATEMENT 2024-02-14
LC Amendment and Name Change 2023-06-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-09
LC Amendment 2019-12-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State