Entity Name: | RECOVERY EMPIRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RECOVERY EMPIRE, 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: | 11 Feb 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000029649 |
FEI/EIN Number |
81-1436475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9149 Garland ave, surfside, FL, 33154, US |
Mail Address: | 9149 Garland ave, surfside, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARNTO CHRISTOPHER | Manager | 9149 Garland ave, surfside, FL, 33154 |
GARNTO CHRISTOPHER | Agent | 9149 Garland ave, surfside, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-26 | 9149 Garland ave, surfside, FL 33154 | - |
REINSTATEMENT | 2019-11-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-26 | 9149 Garland ave, surfside, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2019-11-26 | 9149 Garland ave, surfside, FL 33154 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | GARNTO, CHRISTOPHER | - |
REINSTATEMENT | 2017-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2017-07-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000045062 | TERMINATED | 1000000770453 | DADE | 2018-01-25 | 2028-01-31 | $ 1,751.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-08 |
REINSTATEMENT | 2019-11-26 |
REINSTATEMENT | 2017-10-05 |
LC Amendment | 2017-07-14 |
LC Amendment | 2016-05-17 |
Florida Limited Liability | 2016-02-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State