Entity Name: | FIBER OF LIFE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIBER OF LIFE, 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. |
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: | 15 May 2003 (22 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: | L03000020812 |
FEI/EIN Number |
200047255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8606 WHITE CAY, WEST PALM BEACH, FL, 33411 |
Mail Address: | 8606 WHITE CAY, WEST PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREJO BEVERLY L | Managing Member | 8606 WHITE CAY, WEST PALM BEACH, FL, 33411 |
MARTINEZ CHARLES M | Agent | 1091 EAST SHORE DR, WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2008-07-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-01 | 8606 WHITE CAY, WEST PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2008-07-01 | 8606 WHITE CAY, WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-01 | MARTINEZ, CHARLES M | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-01 | 1091 EAST SHORE DR, WEST PALM BEACH, FL 33406 | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
LC AMENDMENT | 2006-10-02 | - | - |
CANCEL ADM DISS/REV | 2004-11-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000315706 | LAPSED | 502008CA001413XXXXMB | 15TH CIRCUIT, PALM BEACH CO. | 2008-08-25 | 2013-09-25 | $361,901.95 | ACM BROWNCROFT TRUST, 230 CROSSKEYS OFFICE PARK, FAIRPORT, NY 14450 |
Name | Date |
---|---|
CORLCMMRES | 2008-07-01 |
LC Amendment | 2008-06-30 |
ANNUAL REPORT | 2008-01-21 |
REINSTATEMENT | 2007-10-08 |
LC Amendment | 2006-10-02 |
Off/Dir Resignation | 2006-10-02 |
Reg. Agent Change | 2006-10-02 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-07-20 |
ANNUAL REPORT | 2005-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State