Entity Name: | BEST DAMM LIFE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEST DAMM LIFE, 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. |
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: | 07 Aug 2014 (11 years ago) |
Date of dissolution: | 14 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 2020 (5 years ago) |
Document Number: | L14000123858 |
FEI/EIN Number |
47-1585210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10111 HART BRANCH CIRCLE, ORLANDO, FL, 32832, US |
Mail Address: | 4318 PARKSIDE PL, ATLANTA, GA, 30342, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMM LINDA M | Manager | 10111 HART BRANCH CIRCLE, ORLANDO, FL, 32832 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000100596 | BEST DAMM BUSINESS | EXPIRED | 2015-09-30 | 2020-12-31 | - | 10111 HART BRANCH CIRCLE, ORLANDO, FL, 32832 |
G15000100602 | UNLEASH YOUR DAMM POWER | EXPIRED | 2015-09-30 | 2020-12-31 | - | 10111 HART BRANCH CIRCLE, ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2020-01-14 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 10111 HART BRANCH CIRCLE, ORLANDO, FL 32832 | - |
REINSTATEMENT | 2015-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-26 |
REINSTATEMENT | 2015-09-28 |
Florida Limited Liability | 2014-08-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State