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. |
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 |
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 |
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 | - | - |
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