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