Search icon

ULTIMATE TRANSFORMATION, LLC - Florida Company Profile

Company Details

Entity Name: ULTIMATE TRANSFORMATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTIMATE TRANSFORMATION, 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: 26 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000136464
Address: 618 US HWY 1, SUITE 200, NORTH PALM BEACH, FL, 33408, US
Mail Address: 618 US HWY 1, SUITE 200, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477921187 2015-09-11 2015-09-11 618 US HIGHWAY 1, SUITE #200, NORTH PALM BEACH, FL, 334084623, US 618 US HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL, 33408, US

Contacts

Phone +1 561-386-9466

Authorized person

Name BRIAN P TULLY
Role CEO
Phone 5613869466

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
License Number 5046374645901
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MATHISON WHITTLES, LLP Agent 5606 PGA BLVD SUITE 211, PALM BEACH GARDENS, FL, 33418
TULLY BRIAN P Member 618 US HWY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2015-11-17 ULTIMATE TRANSFORMATION, LLC -

Documents

Name Date
Reg. Agent Resignation 2017-05-01
LC Amended/Restated Article/NC 2015-11-17
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-09-26

Date of last update: 02 May 2025

Sources: Florida Department of State