Search icon

INTUITIVE LIFESTYLE SUCCESS LLC - Florida Company Profile

Company Details

Entity Name: INTUITIVE LIFESTYLE SUCCESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTUITIVE LIFESTYLE SUCCESS 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: 01 Aug 2007 (18 years ago)
Date of dissolution: 05 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: L07000078694
FEI/EIN Number 753249181

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

Address: 15912 REEDER STREET, OVERLAND PARK, KS, 66221, US
Mail Address: 15912 REEDER ST, OVERLAND PARK, KS, 66221, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CATHLEEN Manager 15912 REEDER ST, OVERLAND PARK, KS, 66221
MILLER CATHLEEN Agent 808 UPLAND RD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 15912 REEDER STREET, OVERLAND PARK, KS 66221 -
CHANGE OF MAILING ADDRESS 2017-03-15 15912 REEDER STREET, OVERLAND PARK, KS 66221 -
LC AMENDMENT AND NAME CHANGE 2015-10-19 INTUITIVE LIFESTYLE SUCCESS LLC -
LC AMENDMENT AND NAME CHANGE 2012-04-13 NATURE SPIRIT HOLISTICS LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 808 UPLAND RD, WEST PALM BEACH, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
LC Amendment and Name Change 2015-10-19
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State