Search icon

LONGEVITY & HEALTHY LIVING CENTER, PLLC - Florida Company Profile

Company Details

Entity Name: LONGEVITY & HEALTHY LIVING CENTER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONGEVITY & HEALTHY LIVING CENTER, PLLC 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: 25 Oct 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: L12000135910
FEI/EIN Number 461908246

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

Address: Renaissance III, 1361 S. Ocean Blvd, POMPANO BEACH, FL, 33062, US
Mail Address: Renaissance III, 1361 S. Ocean Blvd, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROBMAN MAYER I Manager 1361 S. OCEAN BLVD., #601, POMPANO BEACH, FL, 33062
TROBMAN MAYER I Agent 1361 S. OCEAN BLVD., #601, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-12 TROBMAN, MAYER I -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 Renaissance III, 1361 S. Ocean Blvd, Suite 601, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2020-06-10 Renaissance III, 1361 S. Ocean Blvd, Suite 601, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-11
REINSTATEMENT 2013-10-08

Date of last update: 01 May 2025

Sources: Florida Department of State