Search icon

LIFETIME SERVICE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: LIFETIME SERVICE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFETIME SERVICE PROPERTIES 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: 23 Feb 2011 (14 years ago)
Date of dissolution: 01 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2024 (10 months ago)
Document Number: L11000023064
FEI/EIN Number 27-5107083

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

Address: 3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121, US
Mail Address: 3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON REGISTERED AGENTS, INC. Agent -
Service Anthony Manager 3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 3225 McLeod Dr, Suite 100, Suite 100, Las Vegas, NV 89121 -
REGISTERED AGENT NAME CHANGED 2024-04-13 ANDERSON REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 625 E. Twiggs Street, Suite 110, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-04-13 3225 McLeod Dr, Suite 100, Suite 100, Las Vegas, NV 89121 -
LC STMNT OF RA/RO CHG 2024-02-06 - -
LC STMNT OF RA/RO CHG 2022-10-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-01
ANNUAL REPORT 2024-04-13
CORLCRACHG 2024-02-06
ANNUAL REPORT 2023-02-09
CORLCRACHG 2022-10-20
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2018-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State