Search icon

AAR RECOVERY RESIDENCES LLC - Florida Company Profile

Company Details

Entity Name: AAR RECOVERY RESIDENCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAR 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: 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: 30 Sep 2014 (10 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L14000152120
FEI/EIN Number 82-3817974

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

Address: 1412 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33401, US
Mail Address: 1700 OLD OKEECHOBEE ROAD,, SUITE 101, WEST PALM BEACH, FL, 33409, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ISAAC Vice President 4818 S LEE ROAD, DELRAY BEACH, FL, 33445
Ortiz Danae President 4818 S Lee Road, Delray Beach, FL, 33445
JPizars - CPA & Business Consultants LLC Agent 1722 SHERIDAN ST, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 1412 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-09-06 1412 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1722 SHERIDAN ST, 365, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-05-01 JPizars - CPA & Business Consultants LLC -
LC AMENDMENT 2017-05-22 - -
LC STMNT OF RA/RO CHG 2017-04-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-05-01
LC Amendment 2017-05-22
CORLCRACHG 2017-04-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-14
Florida Limited Liability 2014-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State