Search icon

LIFE SAVERX, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Caceres Rafael RJr. Authorized Member 207 EAST ROBERTSON STREET, BRANDON, FL, 33511
UNITED STATES CORPORATION AGENTS, INC. Agent -

National Provider Identifier

NPI Number:
1013226687

Authorized Person:

Name:
RAFAEL CACERES
Role:
CEO/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8134891789

Form 5500 Series

Employer Identification Number (EIN):
272059121
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

Events

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 - -

Debts

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

Documents

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