Search icon

NULIFE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NULIFE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NULIFE SOLUTIONS, 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: 26 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L01000010312
FEI/EIN Number 593727198

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

Address: 345 BAYSHORE BLVD., #1702, TAMPA, FL, 33606
Mail Address: 345 BAYSHORE BLVD., #1702, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONSACK KRISTIN M Manager 345 BAYSHORE BLVD, #1702, TAMPA, FL, 33606
BONSACK KRISTIN M Agent 345 BAYSHORE BLVD, #1702, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC REVOCATION OF DISSOLUTION 2009-05-19 - -
LC VOLUNTARY DISSOLUTION 2009-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 345 BAYSHORE BLVD, #1702, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 345 BAYSHORE BLVD., #1702, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2007-04-27 345 BAYSHORE BLVD., #1702, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2007-04-27 BONSACK, KRISTIN M -
LC AMENDMENT 2007-03-12 - -
REINSTATEMENT 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Revocation of Dissolution 2009-05-19
LC Voluntary Dissolution 2009-01-23
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-27
LC Amendment 2007-03-12
Off/Dir Resignation 2007-01-18
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-02
REINSTATEMENT 2003-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State