Search icon

FLORIDA LIFE PROPERTIES, LLC - Florida Company Profile

Company Details

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

FLORIDA LIFE PROPERTIES, 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: 30 May 2006 (19 years ago)
Date of dissolution: 14 Mar 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: L06000055362
FEI/EIN Number 204950624

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

Address: 2775 NW 49th Ave, Ocala, FL, 34482, US
Mail Address: 2775 NW 49th Ave, Ocala, FL, 34428, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENNISON J. ERIC Manager 2775 NW 49th Ave, OCALA, FL, 34482
GUTIERREZ ANTHONY A Managing Member 2775 NW 49th Ave, Ocala, FL, 34428
TENNISON J. ERIC Agent 2775 NW 49th Ave, Ocala, FL, 34428

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 2775 NW 49th Ave, Suite 348, Ocala, FL 34428 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2775 NW 49th Ave, Suite 348, Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2015-04-22 2775 NW 49th Ave, Suite 348, Ocala, FL 34482 -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-07-21 - -
REGISTERED AGENT NAME CHANGED 2010-12-17 TENNISON, J. ERIC -
LC AMENDMENT 2010-12-17 - -

Documents

Name Date
LC Voluntary Dissolution 2016-03-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-10-02
ANNUAL REPORT 2012-04-28
LC Amendment 2011-07-21
ANNUAL REPORT 2011-04-05
LC Amendment 2010-12-17
CORLCMMRES 2010-06-07
Reg. Agent Change 2010-06-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State