Search icon

LIFEFORCE GENESIS LLC - Florida Company Profile

Company Details

Entity Name: LIFEFORCE GENESIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFEFORCE GENESIS 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: 02 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000096706
FEI/EIN Number 47-4160643

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

Address: 305 Main Street, Dunedin, FL, 34698, US
Mail Address: 30725 US Highway 19 N, Suite 228, Palm Harbor, FL, 34684, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN STEVEN M Manager 30725 US Highway 19 N, Palm Harbor, FL, 34684
Vitorillo Marc C Manager 30725 US Highway 19 N, Palm Harbor, FL, 34684
Clarke Paige S Manager 30725 US Highway 19 N, Palm Harbor, FL, 34684
Wolstein Brian G Manager 30725 US Highway 19 N, Palm Harbor, FL, 34684
Hoban Thomas J Manager 30725 US Highway 19 N, Palm Harbor, FL, 34684
KLEIN STEVEN M Agent 30725 US Highway 19 N, Palm Harbor, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110241 BODYCOR EXPIRED 2016-10-10 2021-12-31 - 30725 US HIGHWAY 19N, SUITE 228, PALM HARBOR, FL, 34684
G16000014159 HEALTHY FIT CLUB EXPIRED 2016-02-08 2021-12-31 - 30725 US HIGHWAY 19 N, SUITE 228, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-06 305 Main Street, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2017-06-06 KLEIN, STEVEN M -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 30725 US Highway 19 N, Suite 228, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2016-02-08 305 Main Street, Dunedin, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-08
Florida Limited Liability 2015-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State