Entity Name: | LIVINGTREE FINANCIAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIVINGTREE FINANCIAL GROUP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | L13000163105 |
FEI/EIN Number |
46-4178620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 941 W Morse Blvd, Suite 100, Winter Park, FL, 32789, US |
Address: | 1353 BAKERSFIELD AVENUE, DELTONA, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURK MARIA | Managing Member | 1353 Bakersfield Avenue, Deltona, FL, 32725 |
TURK MARIA G | Agent | 1353 BAKERSFIELD AVENUE, DELTONA, FL, 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000032800 | LIVING TREE LIFE AND HEALTH OPTIONS | EXPIRED | 2018-03-09 | 2023-12-31 | - | 618 E SOUTH STREET - SUITE 518, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-07 | 1353 BAKERSFIELD AVENUE, DELTONA, FL 32725 | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-28 | 1353 BAKERSFIELD AVENUE, DELTONA, FL 32725 | - |
LC AMENDMENT | 2020-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 1353 BAKERSFIELD AVENUE, DELTONA, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-28 | TURK, MARIA G | - |
LC AMENDMENT | 2016-07-13 | - | - |
LC AMENDMENT | 2015-06-12 | - | - |
LC AMENDMENT | 2014-09-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-17 |
REINSTATEMENT | 2020-10-05 |
LC Amendment | 2020-02-28 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State