Entity Name: | LIVIN' THE LIFE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LIVIN' THE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2020 (4 years ago) |
Document Number: | L14000166538 |
FEI/EIN Number |
47-2778904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 924 N Magnolia Avenue, Suite 202 #1027, Orlando, FL 32803 |
Mail Address: | 924 N Magnolia Avenue Ste 202--1027, Orlando, FL 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rubio, Guillermo F | Authorized Member | 924 N Magnolia Avenue Ste 202-1027, Orlando, FL 32803 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 924 N Magnolia Avenue, Suite 202 #1027, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 924 N Magnolia Avenue, Suite 202 #1027, Orlando, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | REGISTERED AGENTS INC. | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2018-03-19 | - | - |
REINSTATEMENT | 2015-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-04-08 |
CORLCRACHG | 2018-03-19 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State