Search icon

HOPE & GRACE RECOVERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: HOPE & GRACE RECOVERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOPE & GRACE RECOVERY 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: 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: 03 Aug 2015 (10 years ago)
Date of dissolution: 14 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L15000132273
FEI/EIN Number 47-4684838

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

Address: 3401 POWERLINE RD, OAKLAND PARK, FL, 33309, US
Mail Address: 3401 POWERLINE RD, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295107381 2015-10-28 2019-01-08 3401 POWERLINE RD, SUITE 200, OAKLAND PARK, FL, 33309, US 3411 NW 9TH AVE # 703704, OAKLAND PARK, FL, 333095946, US

Contacts

Phone +1 954-616-8988
Fax 9546165951
Phone +1 617-448-8721

Authorized person

Name MR. KENNETH FITZEMEYER
Role OWNER/CEO
Phone 7542163338

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Key Officers & Management

Name Role Address
FITZEMEYER KENNETH Manager 822 NE 18TH AVE, FORT LAUDERDALE, FL, 33304
YATES STERLING K Manager 410 EVERNIA STREET #727, WEST PALM BEACH, FL, 33401
RIGGINS MENDI V Agent 3401 POWERLINE RD, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-14 - -
LC AMENDMENT 2019-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 3401 POWERLINE RD, STE 200, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-09-24 3401 POWERLINE RD, STE 200, OAKLAND PARK, FL 33309 -
LC AMENDMENT 2018-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-12 3401 POWERLINE RD, STE 200, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-05-12 RIGGINS, MENDI VASHAWN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000222707 ACTIVE CACE-20-002421 BROWARD COUTY 2021-04-14 2026-05-10 $248,541.05 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, BLDG. 500, KENNESAW, GA 30144

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-14
LC Amendment 2019-04-12
ANNUAL REPORT 2019-02-07
LC Amendment 2018-09-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State