Search icon

LIFELINEF1 LLC - Florida Company Profile

Company Details

Entity Name: LIFELINEF1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFELINEF1 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: 17 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000059036
FEI/EIN Number 270393654

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

Address: 402 Old York Road, C/O KHAWAR J AHMED, HAMILTON, NJ, 08620, US
Mail Address: 38 HANKINS FARM ROAD, C/O KHAWAR J AHMED, ALLENTOWN, NJ, 08501, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED KHAWAR Managing Member 402 Old York Road, HAMILTON, NJ, 08620
NAGORI ABDUL Managing Member 289 FARIST ROAD, FAIRFIELD, CT, 06825
ABBASI ALTAF Managing Member 460 SQUIRE LANE, ORANGE, CT, 06477
AZIZ ATIF Managing Member 105 BURGESS ROAD, COLLEGEVILLE, PA, 19426
KHAN IMTIAZ Managing Member 65 BRIAR COURT, HAMBURG, NJ, 07419
MICHAEL STIPAC Agent 15970 CINDY CT, FT. MYERS, FL, 33908
BABAR SAEED(TTEE),EQUITYTRUSTCO 401K 97327 Managing Member C/O EQUITY TRUST COMPANY, 225 BURNS RD,, ELYRIA, OH, 44035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 402 Old York Road, C/O KHAWAR J AHMED, HAMILTON, NJ 08620 -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 MICHAEL, STIPAC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-27 402 Old York Road, C/O KHAWAR J AHMED, HAMILTON, NJ 08620 -
PENDING REINSTATEMENT 2013-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-30 15970 CINDY CT, FT. MYERS, FL 33908 -
REINSTATEMENT 2013-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-27
REINSTATEMENT 2013-07-30
ANNUAL REPORT 2010-03-08
Florida Limited Liability 2009-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State