Search icon

GREATER FLORIDA LIFE SETTLEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GREATER FLORIDA LIFE SETTLEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREATER FLORIDA LIFE SETTLEMENTS, 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 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000109134
FEI/EIN Number 47-1301333

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

Address: 1 OCEANS WEST BLVD. UNIT 3A5, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 1 OCEANS WEST BLVD. UNIT 3A5, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YASKOVITCH GREG Manager 1 OCEANS WEST BLVD. UNIT 3A5, DAYTONA BEACH SHORES, FL, 32118
YASKOVITCH SHERRY Manager 1 OCEANS WEST BLVD. UNIT 3A5, DAYTONA BEACH SHORES, FL, 32118
YASKOVITCH GREG Agent 1 OCEANS WEST BLVD. UNIT 3A5, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-06 1 OCEANS WEST BLVD. UNIT 3A5, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2014-08-06 1 OCEANS WEST BLVD. UNIT 3A5, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-06 1 OCEANS WEST BLVD. UNIT 3A5, DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2015-03-31
LC Amendment 2014-08-06
Florida Limited Liability 2014-07-10

Date of last update: 02 May 2025

Sources: Florida Department of State