Search icon

9DAYDETOX, LLC - Florida Company Profile

Company Details

Entity Name: 9DAYDETOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9DAYDETOX, 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: 10 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: L18000009790
FEI/EIN Number 824004206

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

Address: #273972-1279 West Palmetto Park Rd, Boca Raton, FL, 33486, US
Mail Address: #273972-1279 West Palmetto Park Rd, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENETTE SHELBY L Manager #273972-1279 West Palmetto Park Rd, Boca Raton, FL, 33486
FRENETTE SHELBY Agent #273972-1279 West Palmetto Park Rd, Boca Raton, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007531 9DAYDETOX.NET EXPIRED 2018-01-15 2023-12-31 - 1120 HOMEWOOD BLVD, G202, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 #273972-1279 West Palmetto Park Rd, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2024-04-27 #273972-1279 West Palmetto Park Rd, Boca Raton, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 #273972-1279 West Palmetto Park Rd, Boca Raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2020-02-08 FRENETTE, SHELBY -
LC AMENDMENT 2018-03-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-14
LC Amendment 2018-03-08
Florida Limited Liability 2018-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State