Search icon

A LIVING TESTIMONY, LLC - Florida Company Profile

Company Details

Entity Name: A LIVING TESTIMONY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A LIVING TESTIMONY, 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: 03 Nov 2009 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Sep 2019 (6 years ago)
Document Number: L09000106108
FEI/EIN Number 270657458

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

Address: 2119 BATES AVE., EUSTIS, FL, 32726, US
Mail Address: 2119 BATES AVE., EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNBULL RHEBA C Manager 2119 BATES AVE., EUSTIS, FL, 32726
TURNBULL RHEBA C Agent 2119 BATES AVE., EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062001 O'LORI BEAUTY ACTIVE 2022-05-17 2027-12-31 - 2119 BATES AVE, EUSTIS, FL, 32726
G20000127192 HOMES IN FAITH ACTIVE 2020-09-30 2025-12-31 - 2119 BATES AVENUE, EUSTIS, FL, 32726
G19000061730 UNAPOLOGETIC EXPIRED 2019-05-25 2024-12-31 - 2119 BATES AVE, EUSTIS, FL, 32726
G16000043878 LA PHYSIQUE' ACTIVE 2016-04-30 2026-12-31 - 2119 BATES AVE, EUSTIS, FL, 32726
G15000051581 RCT ENTERPRISES EXPIRED 2015-05-27 2020-12-31 - 2017 BATES AVENUE, EUSTIS, FL, 32726
G11000094310 ORLANDO FULL-FIGURED FASHION WEEK EXPIRED 2011-09-23 2016-12-31 - 2119 BATES AVE., EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2019-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
CORLCDSMEM 2019-09-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State