Search icon

DETOX PROFESSIONAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DETOX PROFESSIONAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DETOX PROFESSIONAL SERVICES 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: 13 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000132111
FEI/EIN Number 81-3323105

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

Address: 1261 SW 117TH WAY, DAVIE, FL, 33325, US
Mail Address: 1261 SW 117TH WAY, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES SCOTT Authorized Member 1261 SW 117TH WAY, DAVIE, FL, 33325
HURLEY KARYN Authorized Member 1261 SW 117TH WAY, DAVIE, FL, 33325
HURLEY KARYN Agent 1261 SW 117TH WAY, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076317 ADDICITON RECOVERY JOURNEY EXPIRED 2016-07-30 2021-12-31 - 1261 SW 117TH WAY, DAVIE, FL, 33325
G16000075929 PROFESSIONAL ADDICTION CONSULTANTS EXPIRED 2016-07-28 2021-12-31 - 1261 SW 117TH WAY, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-09 - -
REGISTERED AGENT NAME CHANGED 2018-11-09 HURLEY, KARYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-11-09
ANNUAL REPORT 2017-03-25
Florida Limited Liability 2016-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State