Search icon

LIFE'S A BREEZE RVS LLC - Florida Company Profile

Company Details

Entity Name: LIFE'S A BREEZE RVS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE'S A BREEZE RVS 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: 15 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2016 (9 years ago)
Document Number: L11000130145
FEI/EIN Number 45-3991235

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

Address: 520 WEST AVE., #1904, MIAMI BEACH, FL, 33139, US
Mail Address: 200 SOUTH BROAD ST., The Bellevue - Suite 620, PHILADELPHIA, PA, 19102, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPKIN THEODORE Managing Member 520 WEST AVE., #1904, MIAMI BEACH, FL, 33139
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001893 LIFE'S A BREEZE RVS ACTIVE 2012-01-05 2027-12-31 - 200 SOUTH BROAD STREET SUITE415, THE BELLEVUE SUITE 415, PHILADELPHIA, PA, 19102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-24 520 WEST AVE., #1904, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 520 WEST AVE., #1904, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2016-07-14 - -
REGISTERED AGENT NAME CHANGED 2016-07-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-07-14 1201 Hays Street, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State