Entity Name: | LIFESPAN RECOVERY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIFESPAN RECOVERY MANAGEMENT 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: |
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: | 23 Mar 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000041436 |
FEI/EIN Number |
46-2603029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 lake shore dr,, Apt 203, WEST PALM BEACH, FL, 33403, US |
Mail Address: | 801 Lake Shore Drive, Apt. 203, Lake Park, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weiner Michael J | Manager | Apt. 203, WEST PALM BEACH, FL, 33403 |
Weiner Elizabeth A | Manager | 801 lake shore dr,, WEST PALM BEACH, FL, 33403 |
WEINER MICHAEL | Agent | 801 lake shore dr, Apt. 203, WEST PALM BEACH, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-13 | 801 lake shore dr,, Apt 203, WEST PALM BEACH, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2021-05-13 | 801 lake shore dr,, Apt 203, WEST PALM BEACH, FL 33403 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-13 | 801 lake shore dr, Apt. 203, Apt. 203, WEST PALM BEACH, FL 33403 | - |
LC AMENDMENT AND NAME CHANGE | 2017-10-31 | LIFESPAN RECOVERY MANAGEMENT LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-01-18 |
LC Amendment and Name Change | 2017-10-31 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State