Search icon

123 LIFE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 123 LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

123 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: 06 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000091991
FEI/EIN Number 260892933

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

Address: 3615 davie blvd, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3615 davie blvd, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
922359
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000704046
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0920143
State:
CONNECTICUT

Key Officers & Management

Name Role Address
Shelton Travis Manager 3615 davie blvd, FORT LAUDERDALE, FL, 33312
Shelton Travis Agent 3615 davie blvd, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 3615 davie blvd, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 3615 davie blvd, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-02-26 3615 davie blvd, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2021-02-26 Shelton, Travis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-02-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-08

Paycheck Protection Program

Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133854
Current Approval Amount:
133854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135177.87
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133855
Current Approval Amount:
133855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135534.61

Date of last update: 01 May 2025

Sources: Florida Department of State