Search icon

THE DETOX CENTER II LLC - Florida Company Profile

Company Details

Entity Name: THE DETOX CENTER II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DETOX CENTER II 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: 25 Jan 2018 (7 years ago)
Document Number: L18000023085
FEI/EIN Number 82-4186089

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

Mail Address: 120 N Federal Hwy, Suite 206, LAKE WORTH, FL, 33460, US
Address: 1401 NW 9TH AVENUE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568143386 2023-07-25 2023-07-25 1401 NW 9TH AVE, BOCA RATON, FL, 334861304, US 1401 NW 9TH AVE, BOCA RATON, FL, 334861304, US

Contacts

Phone +1 772-812-9652

Authorized person

Name MARYANN RICCI
Role OWNER
Phone 7728129652

Taxonomy

Taxonomy Code 323P00000X - Psychiatric Residential Treatment Facility
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DETOX CENTER II, LLC 401(K) PLAN 2023 824186089 2024-10-15 THE DETOX CENTER II, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 623000
Sponsor’s telephone number 7543681285
Plan sponsor’s address 1401 NW 9TH AVE., BOCA RATON, FL, 33486

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
THE DETOX CENTER II, LLC 401(K) PLAN 2022 824186089 2023-10-06 THE DETOX CENTER II, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 623000
Sponsor’s telephone number 7543681285
Plan sponsor’s address 1401 NW 9TH AVE., BOCA RATON, FL, 33486

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Ricci Maryann Manager 835 Canary Walk, Delray Beach, FL, 33483
Catalyst Tax & Consulting LLC Agent 1401 NW 9th Ave, Boca Raton, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034672 KANDELA RECOVERY CENTER ACTIVE 2023-03-15 2028-12-31 - 1401 NW 9TH AVE, BOCA RATON, FL, 33486
G22000150498 KANDELA RECOVERY CENTER LLC ACTIVE 2022-12-07 2027-12-31 - 1401 NW 9TH AVE, BOCA RATON, FL, 33486
G18000100083 THE DETOX CENTER OF BOCA EXPIRED 2018-09-10 2023-12-31 - 1401 NW 9TH AVE, FLORIDA, US, 33486

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-23 1401 NW 9TH AVENUE, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2022-01-11 Catalyst Tax & Consulting LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-08-08 1401 NW 9th Ave, Boca Raton, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-16
AMENDED ANNUAL REPORT 2019-08-08
AMENDED ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2019-03-28
Florida Limited Liability 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2837197202 2020-04-16 0455 PPP 1701 GREEN RD STE C, Pompano Beach, FL, 33064
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402500
Loan Approval Amount (current) 402500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 75
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 408302.71
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State