Search icon

LINELIV (FL), LLC - Florida Company Profile

Company Details

Entity Name: LINELIV (FL), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINELIV (FL), 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: 18 Nov 2011 (13 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L11000131682
FEI/EIN Number 453845694

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

Address: 1010 Siena Oaks Circle West, PALM BEACH GARDENS, FL, 33410, US
Mail Address: PO BOX 368, WEST BERLIN, NJ, 08091, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ward Michael JEsq. Manager 230 COOPER RD, West Berlin, NJ, 08091
WARD DANIEL IESQ Agent 1010 SIENA OAKS CIRCLE W, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 1010 Siena Oaks Circle West, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2019-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-09-04 WARD, DANIEL I, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2014-09-04 1010 SIENA OAKS CIRCLE W, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2014-09-04 - -
LC AMENDMENT 2014-01-22 - -
CHANGE OF MAILING ADDRESS 2014-01-22 1010 Siena Oaks Circle West, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
Reg. Agent Resignation 2021-01-04
REINSTATEMENT 2019-02-26
LC Amendment 2014-09-04
ANNUAL REPORT 2014-03-18
LC Amendment 2014-01-22
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-22
Florida Limited Liability 2011-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State