Entity Name: | REALIFE ESSENTIALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2017 (8 years ago) |
Document Number: | L15000134011 |
FEI/EIN Number | 47-4771637 |
Address: | 1825 Rogero Road, Jacksonville, FL, 32211, US |
Mail Address: | 2821 YELLOW PINE DRIVE, JACKSONVILLE, FL, 32277, UN |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON ARIELLE M | Agent | 2821 YELLOW PINE DRIVE, JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
SOLOMON ARIELLE M | Authorized Member | 2821 YELLOW PINE DRIVE, JACKSONVILLE, 32277 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000002981 | CRAYON SALON | ACTIVE | 2018-01-05 | 2028-12-31 | No data | 2821 YELLOW PINE DRIVE, JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-17 | SOLOMON, ARIELLE M | No data |
REINSTATEMENT | 2017-01-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-15 | 1825 Rogero Road, Jacksonville, FL 32211 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000337065 | TERMINATED | 1000000927686 | DUVAL | 2022-07-06 | 2042-07-13 | $ 10,251.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000231385 | TERMINATED | 1000000887293 | DUVAL | 2021-05-05 | 2041-05-12 | $ 5,219.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-01-15 |
Florida Limited Liability | 2015-08-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State