Entity Name: | INTERNATIONAL SOCIETY OF ACCELERATED RESOLUTION THERAPY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL SOCIETY OF ACCELERATED RESOLUTION THERAPY, 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: | 04 Jan 2017 (8 years ago) |
Date of dissolution: | 11 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Sep 2023 (2 years ago) |
Document Number: | L17000003421 |
FEI/EIN Number |
81-4976131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12472 LAKE UNDERHILL RD, ORLANDO, FL, 32828, US |
Address: | 1850 N Alafaya Trail, Orlando, FL, 32826, US |
ZIP code: | 32826 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKETT ROBIN M | Manager | 12472 LAKE UNDERHILL RD, ORLANDO, FL, 32828 |
ROSENZWEIG HELENE | Manager | 12472 LAKE UNDERHILL RD, ORLANDO, FL, 32828 |
THE ROSENZWEIG REVOCABLE TRUST U/T/D | Owner | 208 Mohawk Drive, West Hartford, CT, 06117 |
PICKETT ROBIN M | Agent | 12472 LAKE UNDERHILL ROAD #398, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 1850 N Alafaya Trail, Suite 1A, Room 6, Orlando, FL 32826 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-03 | PICKETT, ROBIN M | - |
LC STMNT OF RA/RO CHG | 2021-03-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 12472 LAKE UNDERHILL ROAD #398, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2020-09-22 | 1850 N Alafaya Trail, Suite 1A, Room 6, Orlando, FL 32826 | - |
LC AMENDMENT | 2018-11-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-11 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-13 |
AMENDED ANNUAL REPORT | 2021-11-03 |
ANNUAL REPORT | 2021-07-26 |
CORLCRACHG | 2021-03-15 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-03-02 |
LC Amendment | 2018-11-08 |
ANNUAL REPORT | 2018-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State