Search icon

LIFELINE OUTDOORS, LLC. - Florida Company Profile

Company Details

Entity Name: LIFELINE OUTDOORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFELINE OUTDOORS, 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: 23 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L16000038143
FEI/EIN Number 81-1600606

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

Address: 24304 NW 182ND AVE., HIGH SPRINGS, FL, 32643, US
Mail Address: 6091 NE 108th AVE, Bronson, FL, 32621, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
English Marissa T Manager 6091 NE 108th Ave, Bronson, FL, 32621
WILLIAMS JARRETT Manager 6091 NE 108TH AVE, BRONSON, FL, 32621
ENGLISH MARISSA T Agent 6091 NE 108th Ave, Bronson, FL, 32621

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077366 LIFELINE OUTDOORS WHOLESALE LIQUIDATORS EXPIRED 2019-07-17 2024-12-31 - PO BOX 1401, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-30 24304 NW 182ND AVE., HIGH SPRINGS, FL 32643 -
LC AMENDMENT 2020-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 6091 NE 108th Ave, Bronson, FL 32621 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 24304 NW 182ND AVE., HIGH SPRINGS, FL 32643 -
REGISTERED AGENT NAME CHANGED 2018-06-26 ENGLISH, MARISSA T -
REINSTATEMENT 2018-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000799407 TERMINATED 1000000729168 ALACHUA 2016-12-09 2036-12-16 $ 2,659.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
LC Amendment 2020-11-24
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-06-26
Florida Limited Liability 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State