Search icon

LIVING SOBER, LLC - Florida Company Profile

Company Details

Entity Name: LIVING SOBER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVING SOBER, 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: 25 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000152302
FEI/EIN Number 47-1916246

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

Address: 11200 Brandywine Lake Way, Boynton Beach, FL, 33473, US
Mail Address: 11200 Brandywine Lake Way, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154723815 2014-09-24 2014-09-24 416 SE 5TH ST, DELRAY BEACH, FL, 334834442, US 885 SE 6TH AVE, SUITE H, DELRAY BEACH, FL, 334835184, US

Contacts

Phone +1 561-272-9404
Fax 5612729678

Authorized person

Name MS. STEFANIE RAE TUCKER
Role DIRECTOR OF OPERATIONS
Phone 5612729404

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
KOLKER DAVID M Manager 11200 BRANDYWINE LAKE WAY, BOYNTON BEACH, FL, 33473
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2022-05-10 INCORP SERVICES, INC. -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 11200 Brandywine Lake Way, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2017-02-09 11200 Brandywine Lake Way, Boynton Beach, FL 33473 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000138715 TERMINATED 1000000860375 PALM BEACH 2020-02-12 2040-03-04 $ 8,571.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-05-12
Reg. Agent Change 2022-05-10
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-22
Florida Limited Liability 2014-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State