Search icon

NITCH OF LIFE, LLC - Florida Company Profile

Company Details

Entity Name: NITCH OF LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NITCH OF 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: 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: 06 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000048025
FEI/EIN Number 45-5063182

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

Address: 3055 BURRIS RD, SUITE 320, DAVIE, FL, 33314, US
Mail Address: 3055 BURRIS RD, SUITE 320, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYER KELLY J Authorized Member 3055 BURRIS RD, DAVIE, FL, 33314
PINKHAM MARK T Authorized Member 3055 BURRIS RD, DAVIE, FL, 33314
UNCLE SAM INCOME TAX Agent 9734 SW 184TH ST, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118051 NITCH OF WELLNESS EXPIRED 2018-11-01 2023-12-31 - 9746 SW 184TH ST, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 9734 SW 184TH ST, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 3055 BURRIS RD, SUITE 320, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-05-01 3055 BURRIS RD, SUITE 320, DAVIE, FL 33314 -
LC AMENDMENT 2018-08-17 - -
REGISTERED AGENT NAME CHANGED 2016-09-13 UNCLE SAM INCOME TAX -

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment 2018-08-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State