Search icon

THE ADDICTION OPTION LLC - Florida Company Profile

Company Details

Entity Name: THE ADDICTION OPTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ADDICTION OPTION 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: 01 Sep 2016 (9 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: L16000164420
FEI/EIN Number 81-3833367

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

Address: 2000 Palm Beach Lakes Blvd Suite 900, WEST PALM BEACH, FL, 33409, US
Mail Address: 2000 Palm Beach Lakes Blvd Suite 900, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYCOCK ROBERT Authorized Member 499 Evernia Street Unit 717, West Palm Beach, FL, 33401
Aycock Robert Agent 499 Evernia Street Unit 717, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 499 Evernia Street Unit 717, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 2000 Palm Beach Lakes Blvd Suite 900, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2019-10-18 2000 Palm Beach Lakes Blvd Suite 900, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2019-10-18 Aycock, Robert -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-05-15
Florida Limited Liability 2016-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State