Search icon

CHINESE MEDICINE LIVING LLC

Company Details

Entity Name: CHINESE MEDICINE LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2014 (11 years ago)
Date of dissolution: 01 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: L14000000823
FEI/EIN Number 46-5240391
Address: 3604 Dovetail Ln N, Lakeland, FL, 33812, US
Mail Address: 3604 Dovetail Ln N, Lakeland, FL, 33812, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Suttie Emma Agent 3604 Dovetail Ln N, Lakeland, FL, 33812

Chief Executive Officer

Name Role Address
SUTTIE EMMA Chief Executive Officer 3604 Dovetail Ln N, Lakeland, FL, 33812

Chief Technical Officer

Name Role Address
Blondin Berube Mathieu Chief Technical Officer 3604 Dovetail Ln N, Lakeland, FL, 33812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064750 THRIVE EXPIRED 2019-06-05 2024-12-31 No data 4766 HAMLETS GROVE DRIVE, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-19 3604 Dovetail Ln N, Lakeland, FL 33812 No data
CHANGE OF MAILING ADDRESS 2021-08-19 3604 Dovetail Ln N, Lakeland, FL 33812 No data
REGISTERED AGENT NAME CHANGED 2021-08-19 Suttie, Emma No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-19 3604 Dovetail Ln N, Lakeland, FL 33812 No data
LC STMNT OF RA/RO CHG 2016-11-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-29
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-12
CORLCRACHG 2016-11-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State