Search icon

A PLUS AFFORDABLE RECOVERY RESIDENCES LLC - Florida Company Profile

Company Details

Entity Name: A PLUS AFFORDABLE RECOVERY RESIDENCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A PLUS AFFORDABLE RECOVERY RESIDENCES 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: 18 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2020 (5 years ago)
Document Number: L14000129101
FEI/EIN Number 46-5604576

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

Address: 1687 SW Bayshore Blvd, Port saint Lucie, FL, 34953, US
Mail Address: 6526 S KANNER HWY 153, STUART, FL, 34997, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
lindor Evelyn mana 6526 s kanner hwy 153, stuart, FL, 34997
lindor Darren G mana 6526 s kanner hwy 153, stuart, FL, 34997
Lindor JEAN Agent 6526 south kanner hwy, stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 1687 SW Bayshore Blvd, 100, Port saint Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2022-01-23 Lindor, JEAN -
REGISTERED AGENT ADDRESS CHANGED 2020-12-02 6526 south kanner hwy, 153, stuart, FL 34997 -
REINSTATEMENT 2020-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-04 1687 SW Bayshore Blvd, 100, Port saint Lucie, FL 34953 -
REINSTATEMENT 2016-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-12-02
REINSTATEMENT 2020-05-03
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State