Search icon

A LIFESTYLE DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: A LIFESTYLE DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A LIFESTYLE DEVELOPMENT GROUP, 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: 22 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000165068
FEI/EIN Number 83-3190481

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

Address: 401 East Los Olas Blvd, Suite 1400, Fort Lauderdale, FL, 33301, US
Mail Address: PO Box 7326, Fort Lauderdale, FL, 33338-7326, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEMES JEFFREY C Authorized Member PO Box 7326, Fort Lauderdale, FL, 333387326
Schutz Marcus Authorized Member PO Box 7326, Fort Lauderdale, FL, 333387326
Nemes Jeffrey C Agent 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 401 East Los Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 401 E Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-01-17 401 East Los Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-01-17 Nemes, Jeffrey C -
REINSTATEMENT 2019-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-01-17
Florida Limited Liability 2014-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State