Search icon

JEWELRY FIT FOR LIFE LLC - Florida Company Profile

Company Details

Entity Name: JEWELRY FIT FOR LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEWELRY FIT FOR 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.
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: 14 Jun 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: L10000063438
FEI/EIN Number 272859159

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

Address: 1200 Waverly Way, Longwood, FL, 32750, US
Mail Address: 1200 Waverly Way, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARLATA JAIME Managing Member 1200 Waverly Way, Longwood, FL, 32750
SCARLATA JAIME Agent 1200 Waverly Way, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122742 LAKE MARY JEWELERS EXPIRED 2018-11-16 2023-12-31 - PO BOX 953459, LAKE MARY, FL, 32795
G12000018438 HEATHROW JEWELERS EXPIRED 2012-02-22 2017-12-31 - P.O. BOX 953459, LAKE MARY, FL, 32795
G12000018435 LAKE MARY JEWELERS EXPIRED 2012-02-22 2017-12-31 - P.O. BOX 953459, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-13 1200 Waverly Way, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 1200 Waverly Way, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 1200 Waverly Way, Longwood, FL 32750 -
LC DISSOCIATION MEM 2015-04-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
CORLCDSMEM 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State