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. |
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 |
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 |
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 | - | - |
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