Entity Name: | STRUCTURE OF LIFESTYLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRUCTURE OF LIFESTYLE 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. |
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: | 16 Mar 2007 (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: | L07000028877 |
FEI/EIN Number |
208693998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1660 TARPON BAY DRIVE S APT 101, NAPLES, FL, 34119, UN |
Mail Address: | 1660 TARPON BAY DRIVE S APT 101, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHMAN ALLEN B | Managing Member | 1660 TARPON BAY DRIVE S APT 101, NAPLES, FL, 34119 |
RICHMAN MARIA C | Vice President | 1660 TARPON BAY DRIVE S APT 101, NAPLES, FL, 34119 |
Richman Maria C | Agent | 1660 Tarpon Bay Dr. So., Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | Richman, Maria C | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-29 | 1660 Tarpon Bay Dr. So., Apt. 101, Naples, FL 34119 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 1660 TARPON BAY DRIVE S APT 101, NAPLES, FL 34119 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-09 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State