Search icon

LIFE IMPROVEMENT SERVICES, LLC - Florida Company Profile

Company Details

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

LIFE IMPROVEMENT SERVICES, 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: 28 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000060677
FEI/EIN Number 81-2025305

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

Address: 1871 LAUREL BROOK LOOP, CASSELBERRY, FL, 32707, US
Mail Address: 1871 LAUREL BROOK LOOP, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -
PINOS ROBERT Authorized Member 1871 LAUREL BROOK LOOP, CASSELBERRY, FL, 32707
MITCHELL WHITNEY Manager 1871 LAUREL BROOK LOOP, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000138968 UNITED FIRST CAPITAL EXPIRED 2016-12-26 2021-12-31 - 101 CAMPHOR TREE LANE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-13 - -
REGISTERED AGENT NAME CHANGED 2018-02-13 THE LAW OFFICES OF NICK SPRADLIN, PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-02-13
Florida Limited Liability 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State