Search icon

LIFE RESTORE LLC - Florida Company Profile

Company Details

Entity Name: LIFE RESTORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE RESTORE 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: 28 Oct 2011 (14 years ago)
Document Number: L11000123097
FEI/EIN Number 453715288

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

Address: 295 NORTHWEST COMMONS LOOP,, SUITE 115-124, LAKE CITY, FL, 32055, US
Mail Address: 295 NORTHWEST COMMONS LOOP,, SUITE 115-124, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW CALVIN A Manager 295 NORTHWEST COMMONS LOOP, STE 115-124, LAKE CITY, FL, 32055
FRANCIS TRESON Manager 295 NORTHWEST COMMONS LOOP, STE 115-124, LAKE CITY, FL, 32055
SHAW SOPHIA Secretary 295 NORTHWEST COMMONS LOOP, STE 115-124, LAKE CITY, FL, 32055
Shaw Calvin MGR Agent 295 NORTHWEST COMMONS LOOP,, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-15 Shaw, Calvin, MGR -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 295 NORTHWEST COMMONS LOOP,, SUITE 115-124, LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-26 295 NORTHWEST COMMONS LOOP,, SUITE 115-124, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2013-08-26 295 NORTHWEST COMMONS LOOP,, SUITE 115-124, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-15

Date of last update: 03 May 2025

Sources: Florida Department of State