Search icon

LIFE EXTENSIONS MEDICAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: LIFE EXTENSIONS MEDICAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE EXTENSIONS MEDICAL 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.
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: 10 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000170829
FEI/EIN Number 47-2635971

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

Address: 549 NW Lake Whitney Place,, St. Lucie West, FL, 34986, US
Mail Address: 549 NW Lake Whitney Place,, St. Lucie West, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PAULA ARIAS MIGUEL Manager 549 N.W. LAKE WHITNEY PLACE STE 102, PORT ST LUCIE, FL, 34986
HPA TRUST Agent 5475 SAINT JAMES DR, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044106 LIFE EXTENSIONS EXPIRED 2015-05-02 2020-12-31 - 549 NW LAKE WHITNEY PLACE SUITE 102, PORT ST LUCIE, FL, 34986
G15000044107 LIFE EXTENSIONS NCMA TRAINING CENTER EXPIRED 2015-05-02 2020-12-31 - 549 NW LAKE WHITNEY PLACE SUITE 102, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 5475 SAINT JAMES DR, #234, PORT ST LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-17 549 NW Lake Whitney Place,, Suite 102, St. Lucie West, FL 34986 -
CHANGE OF MAILING ADDRESS 2013-12-17 549 NW Lake Whitney Place,, Suite 102, St. Lucie West, FL 34986 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000654939 ACTIVE 1000000797812 ST LUCIE 2018-09-17 2038-09-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000638262 ACTIVE 1000000796761 ST LUCIE 2018-09-07 2038-09-12 $ 1,253.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000638270 ACTIVE 1000000796762 ST LUCIE 2018-09-07 2028-09-12 $ 1,097.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000682538 ACTIVE 1000000724542 ST LUCIE 2016-10-17 2036-10-21 $ 2,343.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000129563 ACTIVE 1000000704937 ST LUCIE 2016-02-10 2026-02-18 $ 812.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-26
Florida Limited Liability 2013-12-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State