Search icon

SOBER LIFE RECOVERY CENTER LLC - Florida Company Profile

Company Details

Entity Name: SOBER LIFE RECOVERY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Apr 2017 (8 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: M17000003434
FEI/EIN Number 821177169

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

Address: 321 Northlake Blvd, North Palm Beach, FL, 33408, US
Mail Address: 321 Northlake Blvd, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922510080 2017-10-30 2017-12-20 321 NORTHLAKE BLVD STE 209, NORTH PALM BEACH, FL, 334085411, US 321 NORTHLAKE BLVD STE 209, NORTH PALM BEACH, FL, 334085411, US

Contacts

Phone +1 561-814-5455
Fax 5618145429

Authorized person

Name JARED ANDIA
Role OWNER
Phone 5618145455

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
State FL
Is Primary Yes
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary No

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Andia Mindy L Manager 925 Laurel Road, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-12-29 - -
CHANGE OF MAILING ADDRESS 2020-01-31 321 Northlake Blvd, Suite 108, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 801 US Highway 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2020-01-31 Corporate Creations Network Inc. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 321 Northlake Blvd, Suite 108, North Palm Beach, FL 33408 -
LC STMNT OF RA/RO CHG 2017-08-24 - -
LC STMNT OF RA/RO CHG 2017-08-18 - -

Documents

Name Date
LC Withdrawal 2021-12-29
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-07
CORLCRACHG 2017-08-24
Foreign Limited 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State