Search icon

IKARE TREATMENT CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IKARE TREATMENT CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IKARE TREATMENT CENTER 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: 04 Sep 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L14000138512
FEI/EIN Number APPLIED FOR

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

Address: 1720 E. Tiffany Drive, WEST PALM BEACH, FL, 33407, US
Mail Address: 1720 E Tiffany Dr, Mangonia Park, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARY NICHOLE Chief Operating Officer 1720 East Tiffany Drive, WEST PALM BEACH, FL, 33407
GARY NICHOLE Vice President 1720 East Tiffany Drive, WEST PALM BEACH, FL, 33407
GARY NICHOLE Agent 1720 E Tiffany Dr, Mangonia Park, FL, 33407

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 1720 E Tiffany Dr, Suite 101, Mangonia Park, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1720 E. Tiffany Drive, #101, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2020-10-14 1720 E. Tiffany Drive, #101, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2017-02-08 GARY, NICHOLE -
LC AMENDMENT 2015-07-20 - -
LC DISSOCIATION MEM 2014-12-03 - -
LC DISSOCIATION MEM 2014-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
CORLCDSMEM 2024-01-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-07-07

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73199.00
Total Face Value Of Loan:
73199.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73199
Current Approval Amount:
73199
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74073.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State