Search icon

SQUARE ONE RECOVERY LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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