Search icon

ADDICTION INTERNATIONAL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ADDICTION INTERNATIONAL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADDICTION INTERNATIONAL HOLDINGS 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: 28 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000068630
FEI/EIN Number 46-5519231

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

Address: 5200 Town Center Circle, Boca Raton, FL, 33486, US
Mail Address: 5200 Town Center Circle, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPEZZALI RICHARD Manager 16881 Rose Apple Dr, Delray Beach, FL, 33445
Capezzali Richard Agent 16881 Rose Apple Dr, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012423 TEST DRIVE REHAB EXPIRED 2017-02-02 2022-12-31 - 5200 TOWN CENTER CIRCLE, SUITE 510, BOCA RATON, FL, 33486
G16000017341 THE RECOVERY MIRACLE EXPIRED 2016-02-17 2021-12-31 - 5200 TOWN CENTER CIRCLE, SUITE 501, BOCA RATON, FL, 33486
G14000080270 THE ADDICTION ADVISOR EXPIRED 2014-08-04 2019-12-31 - 1182 EAST NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 16881 Rose Apple Dr, Delray Beach, FL 33445 -
REINSTATEMENT 2018-04-06 - -
REGISTERED AGENT NAME CHANGED 2018-04-06 Capezzali, Richard -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-03 5200 Town Center Circle, suite 510, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2015-11-03 5200 Town Center Circle, suite 510, Boca Raton, FL 33486 -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-10-14 - -

Documents

Name Date
REINSTATEMENT 2018-04-06
ANNUAL REPORT 2016-03-04
REINSTATEMENT 2015-11-03
LC Amendment 2014-10-14
Florida Limited Liability 2014-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State