Search icon

URP DETOX LLC - Florida Company Profile

Company Details

Entity Name: URP DETOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URP DETOX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2017 (7 years ago)
Document Number: L17000212744
FEI/EIN Number 824158767

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

Mail Address: 5900 JOHNSON STREET, HOLLYWOOD, FL, 33021, US
Address: 45 W. 17th STREET, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295233062 2018-01-26 2022-12-21 9050 PINES BLVD STE 460, PEMBROKE PINES, FL, 330246459, US 45 W 17TH ST, RIVIERA BEACH, FL, 33404, US

Contacts

Phone +1 954-362-4389
Phone +1 954-654-9072
Fax 9542513718

Authorized person

Name KAYLA MACDONALD
Role COO
Phone 9546549072

Taxonomy

Taxonomy Code 320800000X - Mental Illness Community Based Residential Treatment Facility
Is Primary Yes
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary No

Key Officers & Management

Name Role Address
URP HOLDINGS, LLC Manager -
Macdonald Kayla Manager 5900 JOHNSON STREET, HOLLYWOOD, FL, 33021
Lavin Andrew TEsq. Agent 2670 NE 215th Street, Miami, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000095469 URP BEHAVIORAL HEALTH ACTIVE 2022-08-12 2027-12-31 - 45 W. 17TH STREET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-05 Lavin, Andrew T, Esq. -
CHANGE OF MAILING ADDRESS 2020-03-16 45 W. 17th STREET, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 2670 NE 215th Street, Miami, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 45 W. 17th STREET, RIVIERA BEACH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-25
Florida Limited Liability 2017-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4289547208 2020-04-27 0455 PPP 5900 Johnson Street, Hollywood, FL, 33021
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284400
Loan Approval Amount (current) 284400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20214
Servicing Lender Name Farmers State Bank of Alto Pass, Illinois
Servicing Lender Address 55 N Elm St, ALTO PASS, IL, 62905-2034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 66
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 20214
Originating Lender Name Farmers State Bank of Alto Pass, Illinois
Originating Lender Address ALTO PASS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287664.76
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State