Search icon

RECREATE LIFE COUNSELING SERVICES LLC

Company Details

Entity Name: RECREATE LIFE COUNSELING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Oct 2015 (9 years ago)
Document Number: L15000172283
FEI/EIN Number 47-5308541
Address: 3652 SOUTH SEACREST BLVD, BOYNTON BEACH, FL, 33435, US
Mail Address: 455 NE 5th Ave, Ste D433, Delray Beach, FL, 33483, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VMTNYBU6V08Y39 L15000172283 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Recreate Behavioral Health Network, LLC, 3652 S. SEACREST BLVD, Boynton Beach, US-FL, US, 33435
Headquarters 3652 S Seacrest Blvd., Boynton Beach, US-FL, US, 33435

Registration details

Registration Date 2021-05-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-05-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000172283

Agent

Name Role
RECREATE BEHAVIORAL HEALTH NETWORK LLC Agent

Manager

Name Role
RECREATE BEHAVIORAL HEALTH NETWORK LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085359 ALCOHOL & DRUG REHAB CENTER BY RECREATE LIFE COUNSELING EXPIRED 2019-08-12 2024-12-31 No data 455 NE 5TH AVENUE, SUITE D316, DELRAY BEACH, FL, 33483
G19000067259 ELIJAH'S HOUSE EXPIRED 2019-06-12 2024-12-31 No data 455 NE 5TH AVENUE, SUITE D306, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-10-17 3652 SOUTH SEACREST BLVD, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2019-10-17 Recreate Behavioral Health Network, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 3652 S. SEACREST BLVD, BOYNTON BEACH, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 3652 SOUTH SEACREST BLVD, BOYNTON BEACH, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State