Search icon

THE BEST DETOX LLC - Florida Company Profile

Company Details

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

THE BEST 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: 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: 01 Apr 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000094893
FEI/EIN Number 85-0589787

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

Address: 5402 EAST AVENUE, WEST PALM BEACH, FL, 33407, US
Mail Address: 1590 S CONGRESS AVENUE, PALM SPRINGS, FL, 33406
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316567993 2020-04-23 2020-04-23 1590 S CONGRESS AVE, PALM SPRINGS, FL, 334065957, US 5402 EAST AVE, WEST PALM BEACH, FL, 334072344, US

Contacts

Phone +1 561-562-6269
Phone +1 561-866-0012

Authorized person

Name FRANK CID
Role CEO
Phone 5618660012

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Key Officers & Management

Name Role Address
CID FRANK X Manager 1590 S CONGRESS AVENUE, PALM SPRINGS, FL, 33406
MARTINANGELO ISABELLE Manager 3287 HARNESS CIRCLE, WELLINGTON, FL, 33449
PILLONATO SUMMER R Manager 7300 N FEDERAL HIGHWAY SUITE 203, BOCA RATON, FL, 33487
CID FRANK X Agent 1590 S CONGRESS AVENUE, PALM SPRINGS, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-25
Florida Limited Liability 2020-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State