Entity Name: | SQUARE ONE RECOVERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SQUARE ONE RECOVERY 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: | 05 Aug 2016 (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: | L16000146994 |
FEI/EIN Number |
81-3470256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11576 PIERSON RD, UNITS K3 - K7, WELLINGTON, FL, 33414, US |
Mail Address: | 11576 PIERSON RD, UNITS K3 - K7, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1578012589 | 2016-10-03 | 2017-01-13 | 11576 PIERSON RD, WELLINGTON, FL, 334148767, US | 11576 PIERSON RD, WELLINGTON, FL, 334148767, US | |||||||||||||||||||
|
Phone | +1 561-512-9273 |
Fax | 5613456561 |
Authorized person
Name | KELI KORNMILLER |
Role | ONBOARDING SUPERVISOR |
Phone | 5616728345 |
Taxonomy
Taxonomy Code | 261QR0800X - Recovery Care Clinic/Center |
License Number | 5081347114901 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
SMITH THOMAS | Manager | 11576 PIERSON RD, WELLINGTON, FL, 33414 |
SMITH THOMAS | President | 11576 PIERSON RD, WELLINGTON, FL, 33414 |
SMITH THOMAS A | Agent | 11576 PIERSON RD, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-01-08 | - | - |
LC AMENDMENT | 2018-10-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-23 | 11576 PIERSON RD, UNITS K3 - K7, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-22 | 11576 PIERSON RD, UNITS K3 - K7, WELLINGTON, FL 33414 | - |
LC AMENDMENT | 2017-02-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-08-25 | 11576 PIERSON RD, UNITS K3 - K7, WELLINGTON, FL 33414 | - |
LC AMENDMENT | 2016-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000802106 | ACTIVE | 1000000849860 | PALM BEACH | 2019-11-27 | 2029-12-11 | $ 579.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000814046 | LAPSED | 50-2018-AP-000081CAXX-MB | 15TH JUDICIAL CIRCUIT COURT | 2018-12-18 | 2023-12-19 | $5081.61 | SOFKO LLC DBA TOTAL CARE PHARMACY, 4900 LINTON BLVD, 25, DELRAY BEACH |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2019-01-08 |
LC Amendment | 2018-10-22 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-22 |
LC Amendment | 2017-02-27 |
LC Amendment | 2016-08-25 |
Florida Limited Liability | 2016-08-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State