Search icon

MYLIFENET, LLC

Company Details

Entity Name: MYLIFENET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000023595
FEI/EIN Number 90-0937960
Address: 6 Shagbark Way, Fairport, NY, 14450, US
Mail Address: 6 Shagbark Way, Fairport, NY, 14450, US
Place of Formation: FLORIDA

Agent

Name Role
PARACORP INCORPORATED Agent

Auth

Name Role Address
MARONIAN ANDRE Auth 6 Shag Bark Way, Fairport, NY, 14450

President

Name Role Address
Maronian Andre President 6 Shagbark Way, Fairport, NY, 14450

Chief Financial Officer

Name Role Address
Aznavour Vahakn S Chief Financial Officer 7 Blvd. Simard, Montreal, St-Lambert, QC, J4S 14

Gene

Name Role Address
Smith Michael S Gene 28 Prince Street, Rochester, NY, 14607

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 No data 1100 N FLORIDA AVE, TAMPA, FL, 33602
G13000016738 MYLIFE.NET EXPIRED 2013-02-17 2018-12-31 No data 1100 N FLORIDA AVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-07 6 Shagbark Way, Fairport, NY 14450 No data
CHANGE OF MAILING ADDRESS 2018-05-07 6 Shagbark Way, Fairport, NY 14450 No data
REINSTATEMENT 2018-05-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC STMNT OF RA/RO CHG 2016-07-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-29 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 No data
LC AMENDMENT 2014-08-18 No data No data
LC AMENDMENT 2014-02-18 No data No data

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 Feb 2025

Sources: Florida Department of State