Search icon

WAY OF LIFE CONFERENCE LLC - Florida Company Profile

Company Details

Entity Name: WAY OF LIFE CONFERENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAY OF LIFE CONFERENCE 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: 13 Dec 2005 (19 years ago)
Date of dissolution: 29 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: L05000118930
FEI/EIN Number 203932824

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

Address: 800 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Mail Address: 708 Executive Center Drive, West palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON HARRY Managing Member 800 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Frost Vincent Chairman 19043 SE Jupiter River Drive, Jupiter, FL, 33458
Linder Stuart Treasurer 708 Executive Center Drive, West Palm Beach, FL, 33401
French Sharon K Agent 103 W Sandpiper CR, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-29 - -
CHANGE OF MAILING ADDRESS 2016-02-17 800 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 103 W Sandpiper CR, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2014-03-06 French, Sharon K -

Documents

Name Date
LC Voluntary Dissolution 2016-02-29
ANNUAL REPORT 2016-02-17
AMENDED ANNUAL REPORT 2015-08-19
ANNUAL REPORT 2015-03-30
AMENDED ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State