Entity Name: | RA LIFE D.C., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Nov 2012 (12 years ago) |
Date of dissolution: | 18 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2022 (3 years ago) |
Document Number: | L12000140552 |
FEI/EIN Number | 46-1594775 |
Address: | 500 S Federal Hwy, # 880, Hallandale Beach, FL, 33008, US |
Mail Address: | 500 S Federal Hwy, # 880, Hallandale Beach, FL, 33008, US |
ZIP code: | 33008 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCKNICK ALAN | Agent | 19471 Ambassador Ct, Miami, FL, 33179 |
Name | Role | Address |
---|---|---|
Luchnick Alan T | Auth | 500 S Federal Hwy, Hallandale Beach, FL, 33008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 500 S Federal Hwy, # 880, Hallandale Beach, FL 33008 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 500 S Federal Hwy, # 880, Hallandale Beach, FL 33008 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 19471 Ambassador Ct, Miami, FL 33179 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-04-19 |
VOLUNTARY DISSOLUTION | 2022-03-18 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State