Search icon

THEE LIFE INSURANCE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THEE LIFE INSURANCE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEE LIFE INSURANCE COMPANY, 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: 14 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000042669
FEI/EIN Number 46-5093587

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

Address: 5138 Mahogany Run Ave, Sarasota, FL, 34241, US
Mail Address: 5138 Mahogany Run Ave, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNALLY TJ Manager 5138 Mahogany Run Ave, SARASOTA, FL, 34241
MCNALLY SHIRLEY Manager 5138 MAHOGANY RUN AVE, SARASOTA, FL, 34241
MCNALLY TJ Agent 5138 Mahogany Run Ave, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 5138 Mahogany Run Ave, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2017-01-19 5138 Mahogany Run Ave, Sarasota, FL 34241 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 5138 Mahogany Run Ave, Sarasota, FL 34241 -
LC AMENDMENT 2016-11-21 - -
LC AMENDMENT AND NAME CHANGE 2016-02-26 THEE LIFE INSURANCE COMPANY, LLC -
REGISTERED AGENT NAME CHANGED 2015-12-21 MCNALLY, TJ -
REINSTATEMENT 2015-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-08-17 - -

Documents

Name Date
ANNUAL REPORT 2017-01-19
LC Amendment 2016-11-21
ANNUAL REPORT 2016-04-17
LC Amendment and Name Change 2016-02-26
REINSTATEMENT 2015-12-21
LC Amendment 2015-08-17
LC Name Change 2014-07-14
LC Amendment and Name Change 2014-05-01
Florida Limited Liability 2014-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State