Search icon

BACK TO LIFE LLC - Florida Company Profile

Company Details

Entity Name: BACK TO LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BACK TO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2011 (13 years ago)
Document Number: L09000043795
FEI/EIN Number 26-4814592

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

Address: 2438 Episa Ave, Coconut Creek, FL 33063
Mail Address: 2438 Episa Ave, Coconut Creek, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERSON, MICHAEL D Agent 2438 Episa Ave, Coconut Creek, FL 33063
JEFFERSON, MICHAEL D, Dr. Chief Executive Officer 2438 Episa Ave, Coconut Creek Fl, FL 33063
Jefferson, Jurgita, M.B.A Chief Financial Officer 2438 Episa Ave, Coconut Creek, FL 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032449 HEAD TO TOE CHIROPRACTIC ACTIVE 2016-03-29 2026-12-31 - 7763 NW 60TH LANE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2438 Episa Ave, Coconut Creek, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-04-25 2438 Episa Ave, Coconut Creek, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2438 Episa Ave, Coconut Creek, FL 33063 -
REINSTATEMENT 2011-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-20

Date of last update: 24 Feb 2025

Sources: Florida Department of State