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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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