Search icon

SUBLIME LIFE, LLC. - Florida Company Profile

Company Details

Entity Name: SUBLIME LIFE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUBLIME LIFE, 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: 26 Mar 2007 (18 years ago)
Date of dissolution: 01 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2013 (12 years ago)
Document Number: L07000031907
FEI/EIN Number 208706704

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

Address: 4924 FIRST COAST HIGHWAY, #1, AMELIA ISLAND, FL, 32034, US
Mail Address: 4924 FIRST COAST HIGHWAY, #1, AMELIA ISLAND, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMEU SANDRA Managing Member 9026 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
ROMEU-COOPER CHRISTINA Managing Member 134 15TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32226
ROMEU SANDRA Agent 9026 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019192 THE SUBLIME SPICE EXPIRED 2010-03-26 2015-12-31 - 4924 FIRST COAST HIGHWAY SUITE 1, AMELIA ISLAND, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-01 - -
REINSTATEMENT 2010-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 4924 FIRST COAST HIGHWAY, #1, AMELIA ISLAND, FL 32034 -
CHANGE OF MAILING ADDRESS 2010-03-18 4924 FIRST COAST HIGHWAY, #1, AMELIA ISLAND, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-04-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-16
REINSTATEMENT 2010-03-18
ANNUAL REPORT 2008-01-07
LC Amendment 2007-04-04
Florida Limited Liability 2007-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State