Search icon

LIFE SIGNS AND DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: LIFE SIGNS AND DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFE SIGNS AND DESIGN, 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: 01 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000021648
FEI/EIN Number 36-4830563

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

Address: 6835 Narcoossee Rd., Unit 14., ORLANDO, FL, 32822, US
Mail Address: 6835 Narcoossee Rd., Unit 14., ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX & ACCOUNTING CENTER INC. Agent -
PEREZ SUAREZ RAYNER A Manager 6835 Narcoossee Rd., ORLANDO, FL, 32822
BARROSO STORMES CLIXO E Manager 6835 Narcoossee Rd., ORLANDO, FL, 32822
QUINTERO MARIA E Vice President 6835 Narcoossee Rd., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-08 6835 Narcoossee Rd., Unit 14., ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2017-06-08 6835 Narcoossee Rd., Unit 14., ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2017-02-21 TAX & ACCOUNTING CENTER INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 5802 LAKE UNDERHILL RD, ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-02-21
Florida Limited Liability 2016-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State