Search icon

LIFE SOLUTION SEMINARS LLC - Florida Company Profile

Company Details

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

LIFE SOLUTION SEMINARS 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: 27 Aug 2012 (13 years ago)
Document Number: L12000109713
FEI/EIN Number 46-1784042

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

Address: 13506 Summerport Village Parkway, Windermere, FL, 34786, US
Mail Address: 13506 Summerport Village Parkway, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE J Manager 13506 Summerport Village Parkway, Windermere, FL, 34786
Levine Jack Agent 13506 Summerport Village Parkway, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024346 LIFE SOLUTIONS EXPIRED 2013-03-11 2018-12-31 - 1401 SAWGRASS CORPORATE PARKWAY, SUITE 102, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 13506 Summerport Village Parkway, Suite 815, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-04-06 13506 Summerport Village Parkway, Suite 815, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 13506 Summerport Village Parkway, Suite 815, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Levine, Jack -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State