Search icon

RECOVERY RESIDENCES, LLC - Florida Company Profile

Company Details

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

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: 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: 16 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L15000157453
FEI/EIN Number NOT APPLICABLE

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

Address: 2925 10th Avenue N., Palm Springs, FL, 33461, US
Mail Address: 2925 10th Avenue N., Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
UNITED CENTRAL SERVICE COMPANY, INC. Manager
UNITED CENTRAL SERVICE COMPANY, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037093 LAKE SHORE HOUSE ACTIVE 2024-03-13 2029-12-31 - 2925 10TH AVE N, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 2925 10th Avenue N., Palm Springs, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 2925 10th Avenue N., Palm Springs, FL 33461 -
CHANGE OF MAILING ADDRESS 2021-04-08 2925 10th Avenue N., Palm Springs, FL 33461 -
REGISTERED AGENT NAME CHANGED 2021-04-08 UNITED CENTRAL SERVICE COMPANY, INC. -
REINSTATEMENT 2021-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-04-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-01-20
Florida Limited Liability 2015-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State