Entity Name: | LYFISGOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LYFISGOOD, 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: | 10 Apr 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Jan 2018 (7 years ago) |
Document Number: | L15000063593 |
FEI/EIN Number |
35-2550245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2609 N FOREST RIDGE BLVD 202, HERNANDO, FL, 34442, US |
Mail Address: | 2609 N FOREST RIDGE BLVD 202, HERNANDO, FL, 34442, US |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUBER ROBB | Manager | 2609 N FOREST RIDGE BLVD 202, HERNANDO, FL, 34442 |
SERRA EDWARD JCPA | Agent | 6118 W CORPORATE OAKS DRIVE, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 2609 N FOREST RIDGE BLVD 202, HERNANDO, FL 34442 | - |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 2609 N FOREST RIDGE BLVD 202, HERNANDO, FL 34442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 6118 W CORPORATE OAKS DRIVE, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | SERRA, EDWARD J, CPA | - |
LC STMNT OF RA/RO CHG | 2018-01-12 | - | - |
REINSTATEMENT | 2016-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-24 |
CORLCRACHG | 2018-01-12 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State