Search icon

MY LIFE CHOICE'S L.L.C. - Florida Company Profile

Company Details

Entity Name: MY LIFE CHOICE'S L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY LIFE CHOICE'S L.L.C. 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: 04 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000097121
FEI/EIN Number 205664716

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

Address: 1849 Lenawee Loop, New Port Richey, FL, 34655, US
Mail Address: 1849 Lenawee Loop, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEIL BARRY L Managing Member 1849 Lenawee Loop, New Port Richey, FL, 34655
MONAKEY MICHAEL J Agent 12443 SAN JOSE BLVD SUITE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 1849 Lenawee Loop, Apt 301, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2023-03-28 1849 Lenawee Loop, Apt 301, New Port Richey, FL 34655 -
LC AMENDMENT AND NAME CHANGE 2013-03-27 MY LIFE CHOICE'S L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2011-08-30 12443 SAN JOSE BLVD SUITE, SUITE 301, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State