Search icon

NULIFE THERAPY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NULIFE THERAPY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NULIFE THERAPY SERVICES, 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: 08 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000117680
FEI/EIN Number 412221928

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

Address: 23 EVELYN DR., BRISTOL, RI, 02809, US
Mail Address: 23 EVELYN DR., BRISTOL, RI, 02809, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATIER JOHN TJR Manager 911 DOGWOOD DR N, MURRELLS INLET, SC, 29576
RATIER JOHN Agent 25664 CITRUS BLOSSOM DR, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113456 NULIFE THERAPY EXPIRED 2012-11-27 2017-12-31 - 1620 W OAKLAND PARK BLVD, STE 202, OAKLAND PARK, FL, 33311
G12000087229 NULIFE SERVICES EXPIRED 2012-09-05 2017-12-31 - 1620 W OAKLAND PARK BLVD 202, OAKLAND PARK, FL, 33311
G09000138468 ALL PRO EXPIRED 2009-07-24 2014-12-31 - 1640 W. OAKLAND PARK BLVD., STE. 304, OAKLAND PARK, FL, 33311
G08063900269 VENTUREREX HOLDINGS LTD EXPIRED 2008-03-02 2013-12-31 - 1640 W. OAKLAND PARK BLVD., SUITE # 304, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-09 23 EVELYN DR., BRISTOL, RI 02809 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-27 23 EVELYN DR., BRISTOL, RI 02809 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 25664 CITRUS BLOSSOM DR, BONITA SPRINGS, FL 34135 -
LC AMENDMENT 2017-03-03 - -
REGISTERED AGENT NAME CHANGED 2017-03-03 RATIER, JOHN -
LC AMENDMENT 2014-03-10 - -
LC AMENDMENT 2014-01-24 - -
LC AMENDMENT 2013-12-09 - -
LC AMENDMENT 2013-10-15 - -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-13
LC Amendment 2017-03-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-29
LC Amendment 2014-03-10
LC Amendment 2014-01-24
LC Amendment 2013-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State