Search icon

AMERICAN DETOX AND WELLNESS CENTER LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN DETOX AND WELLNESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN DETOX AND WELLNESS 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: 07 May 2015 (10 years ago)
Document Number: L15000081027
FEI/EIN Number NOT APPLICABLE

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

Address: 12150 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Mail Address: po box 15012, BROOKSVILLE, FL, 34604, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700443520 2019-05-28 2019-05-28 12150 CORTEZ BLVD, BROOKSVILLE, FL, 346135575, US 12150 CORTEZ BLVD, BROOKSVILLE, FL, 346135575, US

Contacts

Phone +1 352-591-7184
Fax 3525977186
Phone +1 352-597-7184

Authorized person

Name DANIA ALASWAD
Role OWNER
Phone 3525977184

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
ALASWAD DANIA Manager PO BOX 15012, BROOKSVILLE, FL, 34604
ALSABBAGH Eyad Manager PO BOX 15012, BROOKSVILLE, FL, 34604
ALASWAD DANIA Agent 12150 cortez blvd, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-27 12150 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 12150 cortez blvd, BROOKSVILLE, FL 34613 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State