Search icon

MYLIFENET, LLC - Florida Company Profile

Company Details

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

MYLIFENET, 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: 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: 14 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000023595
FEI/EIN Number 90-0937960

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

Address: 6 Shagbark Way, Fairport, NY, 14450, US
Mail Address: 6 Shagbark Way, Fairport, NY, 14450, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARONIAN ANDRE Auth 6 Shag Bark Way, Fairport, NY, 14450
Maronian Andre President 6 Shagbark Way, Fairport, NY, 14450
Aznavour Vahakn S Chief Financial Officer 7 Blvd. Simard, Montreal, St-Lambert, QC, J4S 14
Smith Michael S Gene 28 Prince Street, Rochester, NY, 14607
PARACORP INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077538 MYGREENPRODUCTS.NET EXPIRED 2013-08-03 2018-12-31 - 1100 N FLORIDA AVE, TAMPA, FL, 33602
G13000016738 MYLIFE.NET EXPIRED 2013-02-17 2018-12-31 - 1100 N FLORIDA AVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-07 6 Shagbark Way, Fairport, NY 14450 -
CHANGE OF MAILING ADDRESS 2018-05-07 6 Shagbark Way, Fairport, NY 14450 -
REINSTATEMENT 2018-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2016-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-29 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
LC AMENDMENT 2014-08-18 - -
LC AMENDMENT 2014-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000391419 ACTIVE 1000000930411 HILLSBOROU 2022-08-10 2042-08-17 $ 1,226.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000108247 ACTIVE 1000000860042 HILLSBOROU 2020-02-13 2040-02-19 $ 2,767.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000623635 ACTIVE 1000000840429 HILLSBOROU 2019-09-12 2039-09-18 $ 1,107.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000322205 TERMINATED 1000000589843 HILLSBOROU 2014-02-26 2034-03-13 $ 692.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING

Documents

Name Date
Reg. Agent Resignation 2020-03-06
REINSTATEMENT 2018-05-07
AMENDED ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2016-06-26
ANNUAL REPORT 2015-04-29
LC Amendment 2014-08-18
ANNUAL REPORT 2014-04-30
LC Amendment 2014-02-18
Florida Limited Liability 2013-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State