Search icon

LIFE & HEALTH SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: LIFE & HEALTH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE & HEALTH SOLUTIONS, 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: 22 Sep 2010 (15 years ago)
Date of dissolution: 09 Apr 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: L10000099364
FEI/EIN Number 273519557

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

Address: 2820 FARRAGUT LANE, WEST PALM BEACH, FL, 33409, US
Mail Address: 2820 FARRAGUT LANE, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH TRETOLA J Managing Member 2820 Farragut Lane, West Palm Beach, FL, 33409
TRETOLA J. Agent 2820 FARRAGUT LANE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CONVERSION 2020-04-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000028760. CONVERSION NUMBER 100000201801
LC AMENDMENT 2016-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-19 2820 FARRAGUT LANE, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2016-12-19 2820 FARRAGUT LANE, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2016-12-19 TRETOLA, J. -
CHANGE OF PRINCIPAL ADDRESS 2016-12-19 2820 FARRAGUT LANE, WEST PALM BEACH, FL 33409 -
LC AMENDMENT 2016-11-22 - -
LC STMNT OF RA/RO CHG 2014-02-24 - -

Documents

Name Date
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-06
LC Amendment 2016-12-19
LC Amendment 2016-11-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-03-15
CORLCRACHG 2014-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State