Search icon

LIFE EQUITY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LIFE EQUITY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE EQUITY PARTNERS, 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: 20 Sep 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2007 (17 years ago)
Document Number: L04000068468
FEI/EIN Number 201200677

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

Address: 9050 Pines Blvd., Pembroke Pines, FL, 33024, US
Mail Address: 13569 NW 9th St., Pembroke Pines, FL, 33028, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUNTAIN WILLIAM P Manager 13569 NW 9th St., Pembroke Pines, FL, 33028
MOUNTAIN WILLIAM P Agent 13569 NW 9th St., Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033320 SYNERGY INSURANCE SOLUTIONS EXPIRED 2011-04-04 2016-12-31 - 1555 WASHINGTON ST., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 9050 Pines Blvd., Suite 450-7, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 13569 NW 9th St., Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2020-06-23 9050 Pines Blvd., Suite 450-7, Pembroke Pines, FL 33024 -
CANCEL ADM DISS/REV 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-01-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State