Search icon

BOSS LIFE EMPIRE LLC - Florida Company Profile

Company Details

Entity Name: BOSS LIFE EMPIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSS LIFE EMPIRE 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: 21 Apr 2014 (11 years ago)
Date of dissolution: 13 Feb 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: L14000064370
Address: 640 S. 16TH ST., HAINES CITY, FL, 33844, US
Mail Address: 640 S. 16TH ST., HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZARUS MICHAEL A Manager 640 S. 16TH ST., HAINES CITY, FL, 33844
Bailey Sylvia Agent 1336 34th st nw, Winter Haven, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016998 FLY BOSS SOCIETY EXPIRED 2016-02-16 2021-12-31 - 640 SOUTH 16TH STREET, HAINES CITY, FL, 33844
G14000049403 BOSS LIFE MUSIC EXPIRED 2014-05-20 2019-12-31 - BOSS LIFE EMPIRE, 640 S 16TH ST, HAINES CITY, FL, 33844
G14000049414 BOSS LIFE CLOTHING EXPIRED 2014-05-20 2019-12-31 - BOSS LIFE EMPIRE, 640 S 16TH ST, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CONVERSION 2017-02-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS P17000013601. CONVERSION NUMBER 700000168567
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1336 34th st nw, Winter Haven, FL 33881 -
REINSTATEMENT 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2016-02-11 Bailey, Sylvia -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-02-11
Florida Limited Liability 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State