Search icon

ADDICTION RECOVERY INSTITUTE OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: ADDICTION RECOVERY INSTITUTE OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADDICTION RECOVERY INSTITUTE OF AMERICA, 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: 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: 17 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000096918
FEI/EIN Number 81-2764638

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

Address: 1590 S Congress, West Palm Beach, FL, 33406, US
Mail Address: 1590 S Congress, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194264994 2017-02-14 2019-02-11 5410 EAST AVE, WEST PALM BEACH, FL, 334072344, US 5410 EAST AVE, WEST PALM BEACH, FL, 334072344, US

Contacts

Phone +1 561-290-0239

Authorized person

Name MR. SALVATORE PACE
Role EXECUTIVE DIRECTOR
Phone 5612900239

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LEON SHAWN Manager 1590 S Congress, West Palm Beach, FL, 33406
Korb Mark Authorized Member 1590 S Congress, West Palm Beach, FL, 33406
O'KEEFE DOUGLAS LESQ. Agent 1111 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000042843 ARIA ACTIVE 2021-03-29 2026-12-31 - 950 EVERNIA STREET, WEST PALM BEACH, FL, 33401
G20000127203 EVERNIA HEALTH CENTER, LLC ACTIVE 2020-09-30 2025-12-31 - 950 EVERNIA STREET, WEST PALM BEACH, FL, 33401
G20000014293 SEASTONE DELRAY HEALTHCARE ACTIVE 2020-01-30 2025-12-31 - 1590 S CONGRESS, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 1590 S Congress, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2020-01-31 1590 S Congress, West Palm Beach, FL 33406 -
LC AMENDMENT 2018-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-03 1111 BRICKELL AVENUE, SUITE 1300, MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2018-08-03 ADDICTION RECOVERY INSTITUTE OF AMERICA, LLC -
REGISTERED AGENT NAME CHANGED 2018-08-03 O'KEEFE, DOUGLAS L., ESQ. -
LC AMENDMENT 2017-03-06 - -
LC AMENDMENT 2017-01-30 - -
LC AMENDMENT 2016-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000646996 ACTIVE 50-2021-SC-013440 PALM BEACH COUNTY COURT CLERK 2021-11-23 2026-12-22 $8,354.01 UNITEDHEALTHCARE INSURANCE COMPANY, 185 ASYLUM STREET - CITYPLACE 1, HARTFORD, CT, 06103

Documents

Name Date
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-14
LC Amendment 2018-10-15
LC Amendment and Name Change 2018-08-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-01
LC Amendment 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8030627305 2020-05-01 0455 PPP 1590 S Congress Ave, PALM SPRINGS, FL, 33406-5957
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179472
Loan Approval Amount (current) 156782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33406-1300
Project Congressional District FL-20
Number of Employees 18
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158872.43
Forgiveness Paid Date 2021-09-07
3733658804 2021-04-15 0455 PPS 1590 S Congress Ave, Palm Springs, FL, 33406-5957
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157367
Loan Approval Amount (current) 157367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Springs, PALM BEACH, FL, 33406-5957
Project Congressional District FL-22
Number of Employees 19
NAICS code 623220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105866.4
Forgiveness Paid Date 2022-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State