Search icon

INSPIRE OF PALM BEACH LLC

Company Details

Entity Name: INSPIRE OF PALM BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 19 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M19000011155
FEI/EIN Number 66-0907522
Address: 1803 S Australian Avenue, West Palm Beach, FL 33409
Mail Address: 1803 S Australian Avenue, West Palm Beach, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205451689 2020-06-11 2020-08-17 1803 S AUSTRALIAN AVE, WEST PALM BEACH, FL, 334096454, US 1803 S AUSTRALIAN AVE, WEST PALM BEACH, FL, 334096454, US

Contacts

Phone +1 561-377-8772

Authorized person

Name DR. CHAIM B COLEN
Role CEO
Phone 5613778772

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes

Agent

Name Role Address
Sauvola-LaMay, Nicole, Esquire Agent 1803 S Australian Avenue, West Palm Beach, FL 33409

Manager

Name Role Address
COLEN, CHAIM Manager 1803 S Australian Avenue, West Palm Beach, FL 33409

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1803 S Australian Avenue, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2021-04-26 1803 S Australian Avenue, West Palm Beach, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2021-04-26 Sauvola-LaMay, Nicole, Esquire No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1803 S Australian Avenue, West Palm Beach, FL 33409 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000427767 ACTIVE 50-2022-CA-004479-XXXX-MB PALM BEACH COUNTY CIRCUIT COUR 2022-08-31 2027-09-09 $66,013.04 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525

Documents

Name Date
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-18
Foreign Limited 2019-11-19

Date of last update: 15 Feb 2025

Sources: Florida Department of State