Entity Name: | ULTIMATE LIFESTYLE TRANSFORMATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ULTIMATE LIFESTYLE TRANSFORMATION, 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. |
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: | 19 Nov 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000196091 |
FEI/EIN Number |
47-5673915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 144 W Village Way, Jupiter, JUPITER, FL, 33458, US |
Mail Address: | 144 W Village Way, Jupiter, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003272519 | 2016-01-13 | 2017-01-10 | 309 EAGLETONE ESTATES DRIVE., PALM BEACH GARDENS, FL, 33418, US | 600 HERITAGE DRIVE., JUPITER, FL, 33458, US | |||||||||||||||||||||
|
Phone | +1 561-727-9488 |
Fax | 5616582434 |
Fax | 5616582435 |
Authorized person
Name | GLENN SANDS |
Role | OWNER |
Phone | 5617279488 |
Taxonomy
Taxonomy Code | 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center |
Is Primary | No |
Taxonomy Code | 324500000X - Substance Abuse Rehabilitation Facility |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Kenny Michael J | Auth | 144 W Village Way, JUPITER, FL, 33458 |
Kenny Michael J | Agent | 144 W Village Way, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 144 W Village Way, Jupiter, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 144 W Village Way, Jupiter, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 144 W Village Way, Jupiter, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-25 | Kenny, Michael Joseph | - |
LC STMNT OF AUTHORITY | 2016-10-20 | - | - |
LC STMNT OF AUTHORITY | 2016-10-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000190163 | ACTIVE | 1000000815811 | PALM BEACH | 2019-02-13 | 2029-03-13 | $ 227.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000670687 | LAPSED | 502018CA009361XXXXMB | PALM BEACH CO | 2018-09-27 | 2023-10-01 | $261,315.15 | WINDROSE AWPC II PROPERTIES, LLC, 4500 DORR STREET, TOLEDO, OHIO 43615 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-08 |
AMENDED ANNUAL REPORT | 2017-01-25 |
AMENDED ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2017-01-03 |
AMENDED ANNUAL REPORT | 2016-10-24 |
CORLCAUTH | 2016-10-20 |
CORLCAUTH | 2016-10-03 |
AMENDED ANNUAL REPORT | 2016-09-26 |
AMENDED ANNUAL REPORT | 2016-09-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State