Search icon

DEVELOPMENT4LIFE HT, LLC - Florida Company Profile

Company Details

Entity Name: DEVELOPMENT4LIFE HT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEVELOPMENT4LIFE HT, 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: 05 Oct 2012 (13 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L12000127652
FEI/EIN Number 33-1225874

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

Mail Address: 3015 N Ocean Blvd, Fort Lauderdale, FL, 33308, US
Address: 3015 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKAY JASON Manager 22 WESTOVER RD, LONDON, SW18 RG
Scanlon Gerry Manager 3015 N Ocean Blvd, Fort Lauderdale, FL, 33308
SCANLON GERRY Agent 3015 N Ocean Blvd, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 3015 N Ocean Blvd, Suite C123, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 3015 N OCEAN BLVD, Suite C123, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-03-27 3015 N OCEAN BLVD, Suite C123, FORT LAUDERDALE, FL 33308 -
LC REVOCATION OF DISSOLUTION 2023-01-23 - -
VOLUNTARY DISSOLUTION 2023-01-12 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 SCANLON, GERRY -
LC STMNT OF RA/RO CHG 2017-04-27 - -
LC AMENDMENT 2014-07-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-06
LC Revocation of Dissolution 2023-01-23
VOLUNTARY DISSOLUTION 2023-01-12
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State