Search icon

LIFE SOILS FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: LIFE SOILS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE SOILS FLORIDA, 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: 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: 03 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Sep 2016 (8 years ago)
Document Number: L15000097604
FEI/EIN Number 66-0841818

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

Address: 1650 County Road 470 W, Okahumpka, FL, 34762, US
Mail Address: 1650 County Road 470 W, Okahumpka, FL, 34762, US
ZIP code: 34762
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANCORA - MEP 2022 660841818 2023-10-16 LIFE SOILS FLORIDA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423940
Sponsor’s telephone number 3525544224
Plan sponsor’s address 107 SW 140TH TERRACE, SUITE 2, NEWBERRY, FL, 32669

Plan administrator’s name and address

Administrator’s EIN 271506603
Plan administrator’s name THE ANCORA GROUP, INC.
Plan administrator’s address 6060 PARKLAND BOULEVARD, SUITE 200, MAYFIELD HEIGHTS, OH, 44124
Administrator’s telephone number 2168254000

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing TAMI DELANEY
Valid signature Filed with authorized/valid electronic signature
ANCORA - MEP 2021 660841818 2022-10-04 LIFE SOILS FLORIDA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423940
Sponsor’s telephone number 3525544224
Plan sponsor’s address 107 SW 140TH TERRACE, SUITE 2, NEWBERRY, FL, 32669

Plan administrator’s name and address

Administrator’s EIN 271506603
Plan administrator’s name THE ANCORA GROUP, INC.
Plan administrator’s address 6060 PARKLAND BOULEVARD, SUITE 200, MAYFIELD HEIGHTS, OH, 44124
Administrator’s telephone number 2168254000

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing TAMI DELANEY
Valid signature Filed with authorized/valid electronic signature
ANCORA - MEP 2020 660841818 2021-10-14 LIFE SOILS FLORIDA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423940
Sponsor’s telephone number 3525544224
Plan sponsor’s address 107 SW 140TH TERRACE, SUITE 2, NEWBERRY, FL, 32669

Plan administrator’s name and address

Administrator’s EIN 271506603
Plan administrator’s name THE ANCORA GROUP, INC.
Plan administrator’s address 6060 PARKLAND BOULEVARD, SUITE 200, MAYFIELD HEIGHTS, OH, 44124
Administrator’s telephone number 2168254000

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing WILLIAM M. KOENIG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
INCORPORATING SERVICES, LTD., INC. Agent -
ORGANICS MANAGEMENT HOLDINGS, LLC Auth -
Biegler Matt J Auth 1650 County Road 470 W, Okahumpka, FL, 34762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-03 1650 County Road 470 W, Okahumpka, FL 34762 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1650 County Road 470 W, Okahumpka, FL 34762 -
REGISTERED AGENT NAME CHANGED 2022-06-06 Incorporating Services, Ltd. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-06 1540 Glenway Drive, Tallahassee, FL 32301 -
LC NAME CHANGE 2016-09-19 LIFE SOILS FLORIDA, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000089250 TERMINATED 1000000774079 ALACHUA 2018-02-22 2028-02-28 $ 732.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5065037105 2020-04-13 0491 PPP 5402 NW 143RD ST, GAINESVILLE, FL, 32606-3442
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 91137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32606-3442
Project Congressional District FL-03
Number of Employees 8
NAICS code 325320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92020.52
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State