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. |
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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANCORA - MEP | 2022 | 660841818 | 2023-10-16 | LIFE SOILS FLORIDA, LLC | 8 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State