Search icon

DR. C'S TOTAL LIVING, LLC - Florida Company Profile

Company Details

Entity Name: DR. C'S TOTAL LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. C'S TOTAL LIVING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: L03000026579
FEI/EIN Number 900099647

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

Address: 6405 SW 116th ST. RD., ocala, FL, 34476, US
Mail Address: 6405 SW 116th ST. RD., ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH CARMEN M Manager 6405 SW 116TH ST RD, OCALA, FL, 34476
LYNCH CARMEN M Agent 6405 SW 116th ST. RD., ocala, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 6405 SW 116th ST. RD., ocala, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 6405 SW 116th ST. RD., ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2023-04-05 6405 SW 116th ST. RD., ocala, FL 34476 -
REINSTATEMENT 2018-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 LYNCH, CARMEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-07-12
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-01-05
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2013-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State