Search icon

DETOX CENTERS OF AMERICA LLC - Florida Company Profile

Company Details

Entity Name: DETOX CENTERS OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DETOX CENTERS OF AMERICA 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: 06 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000226570
FEI/EIN Number 842966780

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

Address: 208 SE 8th Street, FT Lauderdale, FL, 33316, US
Mail Address: 208 SE 8th Street, FT Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DETOX CENTERS OF AMERICA LLC 401K PLAN 2023 842966780 2024-07-23 DETOX CENTERS OF AMERICA LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 622000
Sponsor’s telephone number 3058247513
Plan sponsor’s address 208 SE 8TH STREET, FORT LAUDERDALE, FL, 33316

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 2024-07-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
DETOX CENTERS OF AMERICA LLC 401K PLAN 2022 842966780 2023-07-20 DETOX CENTERS OF AMERICA LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 622000
Sponsor’s telephone number 3058247513
Plan sponsor’s address 208 SE 8TH STREET, FORT LAUDERDALE, FL, 33316

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 2023-07-20
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
DETOX CENTERS OF AMERICA LLC 401K PLAN 2021 842966780 2022-07-26 DETOX CENTERS OF AMERICA LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 622000
Sponsor’s telephone number 3058247513
Plan sponsor’s address 208 SE 8TH STREET, FORT LAUDERDALE, FL, 33316

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
DETOX CENTERS OF AMERICA LLC 401K PLAN 2020 842966780 2021-09-22 DETOX CENTERS OF AMERICA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 622000
Sponsor’s telephone number 3058247513
Plan sponsor’s address 208 SE 8TH STREET, FORT LAUDERDALE, FL, 33316

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Saunders Dale Mr 208 SE 8th Street, FT Lauderdale, FL, 33316
BREWTON GREG Agent 6410 SW 183RD WAY, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 208 SE 8th Street, FT Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2020-04-23 208 SE 8th Street, FT Lauderdale, FL 33316 -
LC AMENDMENT 2020-01-31 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-17
LC Amendment 2020-01-31
Florida Limited Liability 2019-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5139048707 2021-04-02 0455 PPS 208 SE 8th St, Fort Lauderdale, FL, 33316-1014
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25627
Loan Approval Amount (current) 25627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-1014
Project Congressional District FL-23
Number of Employees 18
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25787.78
Forgiveness Paid Date 2021-12-02
6370548102 2020-07-21 0455 PPP 6410 SW 183RD WAY, SOUTHWEST RANCHES, FL, 33331-1628
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25760
Loan Approval Amount (current) 25760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTHWEST RANCHES, BROWARD, FL, 33331-1628
Project Congressional District FL-25
Number of Employees 22
NAICS code 622110
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25901.86
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State