Search icon

941 LIFE LLC - Florida Company Profile

Company Details

Entity Name: 941 LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

941 LIFE 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: 20 Mar 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Apr 2014 (11 years ago)
Document Number: L12000038883
FEI/EIN Number 45-4855419

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

Address: 5306 HOLMES BLVD., STE 820, HOLMES BEACH, FL, 34217, US
Mail Address: 5306 HOLMES BLVD., STE 820, HOLMES BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYNDS MICHAEL Managing Member 5306 HOLMES BLVD STE 820, HOLMES BEACH, FL, 34217
HYNDS DEBBIE JILL Managing Member 5306 HOLMES BLVD STE 820, HOLMES BEACH, FL, 34217
HYNDS CLAUDIA Manager 5306 HOLMES BLVD., HOLMES BEACH, FL, 34217
GARDI LES C Agent 7061 S TAMIAMI TRAIL, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000089890 ANNA MARIA CBD OIL EXPIRED 2019-08-22 2024-12-31 - 5306 HOLMES BLVD #820, HOLMES BEACH, FL, 34217
G13000008216 RITA'S AND WINGS EXPIRED 2013-01-24 2018-12-31 - 5306 HOLMES BOULEVARD, SUITE 820, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2014-04-15 941 LIFE LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State