Search icon

LIFECEUTICAL LLC - Florida Company Profile

Company Details

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

LIFECEUTICAL 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: 24 Jun 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000061084
FEI/EIN Number 371650770

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

Address: 30 S.E. 6TH STREET, BOCA RATON, FL, 33432
Mail Address: 30 S.E. 6TH STREET, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY SALLY Managing Member 30 S.E. 6TH STREET, BOCA RATON, FL, 33432
BERRY SALLY Agent 30 S.E. 6TH STREET, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045627 NEXGEN LIFE CENTER EXPIRED 2011-05-12 2016-12-31 - 30 S.E. 6TH STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-09-14 BERRY, SALLY -
REGISTERED AGENT ADDRESS CHANGED 2011-09-14 30 S.E. 6TH STREET, BOCA RATON, FL 33432 -
LC AMENDMENT 2011-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-25 30 S.E. 6TH STREET, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-05-25 30 S.E. 6TH STREET, BOCA RATON, FL 33432 -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Amendment 2011-09-14
CORLCMMRES 2011-08-03
ADDRESS CHANGE 2011-06-30
ADDRESS CHANGE 2011-05-09
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-10-26
Florida Limited Liability 2009-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State