Search icon

LIFE'S PUZZLE, LLC - Florida Company Profile

Company Details

Entity Name: LIFE'S PUZZLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE'S PUZZLE, 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: 09 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000112551
FEI/EIN Number 264256891

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

Address: 103 W Park Shores Cir, Indian River Shores, FL, 32963, US
Mail Address: 103 W Park Shores Cir, Indian River Shores, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON ANGGIE M Managing Member 103 W Park Shores Cir, Indian River Shores, FL, 32963
LEON ANGGIE M Agent 103 W Park Shores Cir, Indian River Shores, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 103 W Park Shores Cir, Unit 13W, Indian River Shores, FL 32963 -
CHANGE OF MAILING ADDRESS 2021-04-12 103 W Park Shores Cir, Unit 13W, Indian River Shores, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 103 W Park Shores Cir, Unit 13W, Indian River Shores, FL 32963 -
LC AMENDMENT 2010-11-24 - -
REGISTERED AGENT NAME CHANGED 2010-04-07 LEON, ANGGIE MGRM -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State