Entity Name: | LIFEONE HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIFEONE HOLDINGS, 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. |
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 Oct 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000095270 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 442 4TH AVENUE, INDIALANTIC, FL, 32903, US |
Mail Address: | 442 4TH AVENUE, INDIALANTIC, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARLEY DIANE B | Manager | 190 Hodges Lane, Winchester, VA, 22603 |
FARLEY ADAM M | Managing Member | 232 West Second St., Florence, NJ, 08518 |
FARLEY DIANE B | Agent | 442 4TH AVENUE, INDIALANTIC, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 442 4TH AVENUE, INDIALANTIC, FL 32903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-25 | 442 4TH AVENUE, INDIALANTIC, FL 32903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-25 | 442 4TH AVENUE, INDIALANTIC, FL 33903 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-07 | FARLEY, DIANE B | - |
CONVERSION | 2008-10-06 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000000294. CONVERSION NUMBER 900000090679 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State