Entity Name: | DERMAL LIFE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DERMAL 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. |
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 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2016 (8 years ago) |
Document Number: | L09000114996 |
FEI/EIN Number |
271416627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5429 COUNTY ROAD 125, WILDWOOD, FL, 34785, US |
Mail Address: | 5429 COUNTY ROAD 125, WILDWOOD, FL, 34785, US |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1484876 | 13046 RACETRACK ROAD, #172, TAMPA, FL, 33626 | 13046 RACETRACK ROAD, #172, TAMPA, FL, 33626 | 813-230-1609 | |
Name | Role | Address |
---|---|---|
Firestone Greg A | Manager | 5429 COUNTY ROAD 125, WILDWOOD, FL, 34785 |
Firestone Gregory A | Agent | 5429 COUNTY ROAD 125, WILDWOOD, FL, 34785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 5429 COUNTY ROAD 125, WILDWOOD, FL 34785 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 5429 COUNTY ROAD 125, WILDWOOD, FL 34785 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 5429 COUNTY ROAD 125, WILDWOOD, FL 34785 | - |
REINSTATEMENT | 2016-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-13 | Firestone, Gregory A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-23 |
REINSTATEMENT | 2016-11-13 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State