Search icon

BEYOND RECOVERY LLC

Company Details

Entity Name: BEYOND RECOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Dec 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (2 months ago)
Document Number: L21000008402
FEI/EIN Number 86-2224343
Address: 734 New York Street, West Palm Beach, FL 33401
Mail Address: 734 New York Street, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Colling, Adam Agent 734 New York Street, West Palm Beach, FL 33401

Manager

Name Role Address
Colling, Adam Manager 734 New York Street, West Palm Beach, FL 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000055723 MOSAIC RECOVERY CENTER ACTIVE 2023-05-02 2028-12-31 No data 1034 GATEWAY BLVD SUITE, SUITE 104, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 734 New York Street, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2024-12-19 Colling, Adam No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 734 New York Street, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-12-19 734 New York Street, West Palm Beach, FL 33401 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-12 Core Self Rx Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 Suite, 104, Boynton Beach, FL 33426 No data
REINSTATEMENT 2021-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000549459 ACTIVE 1000001003690 PALM BEACH 2024-07-29 2034-08-28 $ 960.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2024-12-19
AMENDED ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-05
Florida Limited Liability 2020-12-30

Date of last update: 14 Feb 2025

Sources: Florida Department of State