Search icon

NEW LIFESTYLES LLC - Florida Company Profile

Company Details

Entity Name: NEW LIFESTYLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW LIFESTYLES 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: 25 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2013 (12 years ago)
Document Number: L05000072797
FEI/EIN Number 203421981

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

Address: 4540 Southside Blvd., Suite 702, JACKSONVILLE, FL, 32216, US
Mail Address: 4540 Southside Blvd., Suite 702, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JAMES M Manager 12485 KERNAN FOREST BLVD, JACKSONVILLE, FL, 32225
GONZALEZ JAMES M Agent 12485 KERNAN FOREST BLVD, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035289 ONSIGHT PROS EXPIRED 2015-04-07 2020-12-31 - 10605 THERESA DRIVE, SUITE 5, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 4540 Southside Blvd., Suite 702, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-03-06 4540 Southside Blvd., Suite 702, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2005-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State