Search icon

LIFESTYLE SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: LIFESTYLE SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFESTYLE SYSTEMS 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: 24 Apr 2014 (11 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L14000067205
FEI/EIN Number 46-5664286

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

Address: 128 Sw 140th Terrace, Newberry, FL, 32669, US
Mail Address: 128 SW 140th Terrace, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREUS PAUL K Director 14226 SW 73 Ave, Archer, FL, 32618
Harris Rex Chief Operating Officer 710 Sunset Cove Drive, Winter Haven, FL, 33880
PREUS PAUL Agent 14226 SW 73 Ave, Archer, FL, 32618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 128 Sw 140th Terrace, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2017-03-14 128 Sw 140th Terrace, Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 14226 SW 73 Ave, Archer, FL 32618 -
REGISTERED AGENT NAME CHANGED 2015-02-28 PREUS , PAUL -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-28
Florida Limited Liability 2014-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2095797303 2020-04-29 0491 PPP 128 SW 140 TERRACE, NEWBERRY, FL, 32669
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBERRY, ALACHUA, FL, 32669-0001
Project Congressional District FL-03
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30576.57
Forgiveness Paid Date 2020-11-30
4847328508 2021-02-26 0491 PPP 128 SW 140th Ter, Newberry, FL, 32669-3025
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23720
Loan Approval Amount (current) 23720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-3025
Project Congressional District FL-03
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24000.09
Forgiveness Paid Date 2022-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State