Entity Name: | LIFE SAVERX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIFE SAVERX, 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: |
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: | 05 Apr 2010 (15 years ago) |
Date of dissolution: | 21 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jul 2022 (3 years ago) |
Document Number: | L10000036236 |
FEI/EIN Number |
272059121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 207 EAST ROBERTSON STREET, BRANDON, FL, 33511, US |
Mail Address: | 207 EAST ROBERTSON STREET, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caceres Rafael RJr. | Authorized Member | 207 EAST ROBERTSON STREET, BRANDON, FL, 33511 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2022-07-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | UNITED STATES CORPORATION AGENTS, INC. | - |
CHANGE OF MAILING ADDRESS | 2021-10-13 | 207 EAST ROBERTSON STREET, SUITE B, BRANDON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-13 | 207 EAST ROBERTSON STREET, SUITE B, BRANDON, FL 33511 | - |
LC DISSOCIATION MEM | 2021-06-23 | - | - |
LC DISSOCIATION MEM | 2021-05-28 | - | - |
LC DISSOCIATION MEM | 2021-05-24 | - | - |
LC DISSOCIATION MEM | 2021-05-21 | - | - |
LC AMENDMENT | 2017-06-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000338996 | ACTIVE | 501473-2022 | LEE CTY CIR CT 20TH JUD CIR | 2023-05-16 | 2028-07-21 | $344,514.63 | NEWCO CAPITAL GROUP VI LLC, 1 WHITEHALL STREET, SUITE 200, NEW YORK, NY 10004 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-21 |
ANNUAL REPORT | 2022-01-13 |
AMENDED ANNUAL REPORT | 2021-10-13 |
CORLCDSMEM | 2021-06-23 |
AMENDED ANNUAL REPORT | 2021-06-03 |
CORLCDSMEM | 2021-05-28 |
CORLCDSMEM | 2021-05-24 |
CORLCDSMEM | 2021-05-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State