Search icon

THE DETOX CENTER LLC - Florida Company Profile

Company Details

Entity Name: THE DETOX CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DETOX 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: 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: 29 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2019 (6 years ago)
Document Number: L16000062474
FEI/EIN Number 81-2070561

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

Address: 2700 BROADWAY, WEST PALM BEACH, FL, 33407, US
Mail Address: 2700 BROADWAY, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578099917 2017-05-04 2017-05-04 2700 BROADWAY, WEST PALM BEACH, FL, 334075433, US 2700 BROADWAY, WEST PALM BEACH, FL, 334075433, US

Contacts

Phone +1 561-567-0626

Authorized person

Name ERICA MINUE
Role OPERATIONS MANAGER
Phone 5615670626

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DETOX CENTER, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 812070561 2024-08-14 THE DETOX CENTER, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9045020316
Plan sponsor’s address 2700 BROADWAY, WEST PALM BEACH, FL, 33407

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
THE DETOX CENTER, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 812070561 2023-06-26 THE DETOX CENTER, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9045020316
Plan sponsor’s address 2700 BROADWAY, WEST PALM BEACH, FL, 33407

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
THE DETOX CENTER, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 812070561 2022-07-29 THE DETOX CENTER, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9045020316
Plan sponsor’s address 2700 BROADWAY, WEST PALM BEACH, FL, 33407

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
THE DETOX CENTER, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 812070561 2021-08-10 THE DETOX CENTER, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9045020316
Plan sponsor’s address 2700 BROADWAY, WEST PALM BEACH, FL, 33407

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC,
Plan administrator’s address 6501 DEANE HILL DRIVE,, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-08-10
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
THE DETOX CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 812070561 2020-07-14 THE DETOX CENTER LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9045020316
Plan sponsor’s address 2700 BROADWAY, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BITTAR MICHAEL Manager 2700 BROADWAY, WEST PALM BEACH, FL, 33407
Bittar Michael Agent 2700 broadway, west palm beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062670 PALM BEACH RECOVERY CENTERS ACTIVE 2019-05-29 2029-12-31 - 2700 BROADWAY, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Bittar, Michael -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 2700 broadway, west palm beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 15909 75TH AVE N, west palm beach, FL 33418 -
LC AMENDMENT 2019-08-29 - -
REGISTERED AGENT NAME CHANGED 2019-05-10 LAXTON, BROOKE KATHRINE -
LC AMENDMENT 2019-05-10 - -
LC AMENDMENT 2016-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
LC Amendment 2019-08-29
LC Amendment 2019-05-10
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State