Search icon

TESTOSTERONE FOR LIFE, LLC - Florida Company Profile

Company Details

Entity Name: TESTOSTERONE FOR LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TESTOSTERONE FOR 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: 24 Aug 2012 (13 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L12000109345
FEI/EIN Number 81-1361765

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

Address: 8295 NORTH MILITARY TRAIL, SUITE G, PALM BEACH GARDENS, FL 33410
Mail Address: 8295 NORTH MILITARY TRAIL, SUITE G, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN, MIKHAIL N, DR Agent 7201 Venetian Way, WEST PALM BEACH, FL 33406
BERMAN, MIKHAIL N, DR Manager 7201 Venetian Way, WEST PALM BEACH, FL 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036395 LOWTDOC EXPIRED 2019-03-19 2024-12-31 - 8295 N MILITARY TRAIL SUITE G, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
REINSTATEMENT 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 BERMAN, MIKHAIL N, DR -
REGISTERED AGENT ADDRESS CHANGED 2015-10-06 7201 Venetian Way, WEST PALM BEACH, FL 33406 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-06
ANNUAL REPORT 2014-06-16
REINSTATEMENT 2013-10-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State