Search icon

ASCEND RECOVERY CENTER, LLC*********** - Florida Company Profile

Company Details

Entity Name: ASCEND RECOVERY CENTER, LLC***********
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASCEND RECOVERY CENTER, 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: 30 Sep 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L20000308986
FEI/EIN Number 85-3418996

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

Address: 5716 S Dixie hwy, WEST PALM BEACH, FL, 33405, US
Mail Address: 5716 S Dixie Hwy, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMT BUSINESS STRATEGIES LLC Owner -
Milisitz Joseph Member 898 NW 15th Ave, Boca Raton, FL, 33486
IMT BUSINESS STRATEGIES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000128288 ASCEND BEHAVIORAL HEALTH ACTIVE 2024-10-17 2029-12-31 - 5716 SOUTH DIXIE HWY, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-13 IMT Business Strategies, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-12-02 5716 S DIXIE HWY, WEST PALM BEACH, FL 33405 -
LC AMENDMENT 2022-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5716 S Dixie hwy, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2021-04-30 5716 S Dixie hwy, WEST PALM BEACH, FL 33405 -
LC AMENDMENT 2020-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-12-02
AMENDED ANNUAL REPORT 2022-09-29
AMENDED ANNUAL REPORT 2022-09-20
AMENDED ANNUAL REPORT 2022-09-19
LC Amendment 2022-03-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State