Search icon

LIFESPAN RECOVERY MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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