Search icon

HUMAN PERFORMANCE LONGEVITY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: HUMAN PERFORMANCE LONGEVITY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUMAN PERFORMANCE LONGEVITY CENTER, 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: 22 Nov 2006 (18 years ago)
Document Number: L06000112862
FEI/EIN Number 205934107

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

Mail Address: 300 S Biscayne Blvd, 3906, Miami, FL, 33131, US
Address: 13450 PARKER COMMONS BLVD., FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH A Manager 300 S Biscayne Blvd, Miami, FL, 33131
ST. CLAIR RON Agent 709 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06339900123 HUMAN PERFORMANCE LONGEVITY CENTER ACTIVE 2006-12-05 2026-12-31 - 495 BRICKELL AVE, #1511, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 13450 PARKER COMMONS BLVD., 106, FT. MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 13450 PARKER COMMONS BLVD., 106, FT. MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2009-03-23 ST. CLAIR, RON -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 709 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State