Search icon

RECOVERY GUIDE, LLC - Florida Company Profile

Company Details

Entity Name: RECOVERY GUIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RECOVERY GUIDE, 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: 08 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L14000057823
FEI/EIN Number 46-5344040

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

Address: 280 Reigle Avenue, DELRAY BEACH, FL, 33444, US
Mail Address: 280 Reigle Avenue, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBERT MICHAEL A Authorized Member 280 Reigle Avenue, DELRAY BEACH, FL, 33444
J. BEAUREGARD PARKER, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 herbert, michael anthony -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 280 reigle Ave, 280 reigle Ave, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2025-01-15 280 reigle Ave, 280 reigle Ave, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 280 reigle Ave, SUITE 301W, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2020-10-12 J. BEAUREGARD PARKER, P.A. -
REINSTATEMENT 2020-10-12 - -
CHANGE OF MAILING ADDRESS 2020-10-12 280 Reigle Avenue, DELRAY BEACH, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 280 Reigle Avenue, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State