Search icon

SECRETS TO SOBRIETY, LLC - Florida Company Profile

Company Details

Entity Name: SECRETS TO SOBRIETY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECRETS TO SOBRIETY, 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: 23 Oct 2019 (6 years ago)
Date of dissolution: 08 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: L19000265643
FEI/EIN Number 84-3605084

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

Address: 2804 Serenity Circle South, Fort Pierce, FL, 34981, US
Mail Address: 2804 Serenity Circle South, Fort Pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Starr Chambers Authorized Member 2804 Serenity Circle South, Fort Pierce, FL, 34981
WILLIAMS VINCENT Authorized Member 2173 SW Venus St., PORT SAINT LUCIE, FL, 34953
CHAMBERS ANTHONY Manager 2804 Serenity Circle South, Fort Pierce, FL, 34981
CHAMBERS Anthony Agent 2804 Serenity Circle South, Fort Pierce, FL, 34981

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 2804 Serenity Circle South, Fort Pierce, FL 34981 -
CHANGE OF MAILING ADDRESS 2022-02-17 2804 Serenity Circle South, Fort Pierce, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 2804 Serenity Circle South, Fort Pierce, FL 34981 -
REGISTERED AGENT NAME CHANGED 2020-02-03 CHAMBERS, Anthony -
LC AMENDMENT 2020-01-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-08
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-03
LC Amendment 2020-01-13
Florida Limited Liability 2019-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State