Search icon

CONSCIOUS CONTACT SOBER LIVING LLC - Florida Company Profile

Company Details

Entity Name: CONSCIOUS CONTACT SOBER LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSCIOUS CONTACT SOBER LIVING 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 Oct 2016 (9 years ago)
Date of dissolution: 02 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: L16000185125
FEI/EIN Number 81-4093361

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

Address: 1605 NE 3RD AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 2230W WEST ATLANTIC AVE, DELRAY BEACH, FL, 33445, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIPPI LOUIS Manager 3302 38TH AVE, LONG ISLAND, NY, 11101
Tucker Jeffrey J Agent 2230W WEST ATLANTIC AVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 1605 NE 3RD AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2019-02-12 Tucker, Jeffrey Joseph -
LC AMENDMENT 2019-01-22 - -
LC AMENDMENT 2019-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-19 2230W WEST ATLANTIC AVE, DELRAY BEACH, FL 33445 -
LC AMENDMENT 2018-10-19 - -
CHANGE OF MAILING ADDRESS 2018-10-19 1605 NE 3RD AVENUE, DELRAY BEACH, FL 33444 -
LC AMENDMENT 2016-11-07 - -

Documents

Name Date
LC Voluntary Dissolution 2020-01-02
ANNUAL REPORT 2019-02-12
LC Amendment 2019-01-22
LC Amendment 2019-01-02
LC Amendment 2018-10-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-01
LC Amendment 2016-11-07
Florida Limited Liability 2016-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State