Search icon

NEW NORMAL LIFE STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: NEW NORMAL LIFE STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW NORMAL LIFE STRATEGIES, 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: 29 Dec 2011 (13 years ago)
Date of dissolution: 30 Mar 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2016 (9 years ago)
Document Number: L11000144997
FEI/EIN Number 45-4292527

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

Address: 19606 Eagle Crest Drive, Lutz, FL, 33549, US
Mail Address: 19606 Eagle Crest Drive, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERYL SECKEL HUNTER, PA Agent 711 S. HOWARD AVE, TAMPA, FL, 33606
BLINDER ROBIN Managing Member 19606 Eagle Crest Drive, Lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005530 CONSIDER IT ORGANIZED EXPIRED 2012-01-17 2017-12-31 - 6139 FJORD WAY, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-30 - -
LC NAME CHANGE 2014-03-03 NEW NORMAL LIFE STRATEGIES, LLC -
LC AMENDMENT AND NAME CHANGE 2014-02-04 NEW NORMAL COACHING AND ORGANIZING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 19606 Eagle Crest Drive, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2014-01-09 19606 Eagle Crest Drive, Lutz, FL 33549 -

Documents

Name Date
LC Voluntary Dissolution 2016-03-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15
LC Name Change 2014-03-03
LC Amendment and Name Change 2014-02-04
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-30
Florida Limited Liability 2011-12-29

Date of last update: 02 May 2025

Sources: Florida Department of State