Search icon

LIFE CENTER BUILDING, L.L.C. - Florida Company Profile

Company Details

Entity Name: LIFE CENTER BUILDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE CENTER BUILDING, 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: 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: 16 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: L07000005762
FEI/EIN Number 450584674

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

Address: 4014 COMMONS DRIVE, UNIT 114, DESTIN, FL, 32541, US
Mail Address: 4014 COMMONS DRIVE, UNIT 114, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE ALAN Agent 633 CALHOUN AVE, DESTIN, FL, 32541
GONSTEAD FAMILY LIMITED PARTNERSHIP Managing Member 4014 COMMONS DRIVE UNIT 114, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-27 PAYNE, ALAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-13 4014 COMMONS DRIVE, UNIT 114, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2008-11-13 4014 COMMONS DRIVE, UNIT 114, DESTIN, FL 32541 -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-01-27
REINSTATEMENT 2014-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State