Search icon

KOLAY LIFE LLC - Florida Company Profile

Company Details

Entity Name: KOLAY LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOLAY LIFE 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: 05 Oct 2016 (9 years ago)
Date of dissolution: 07 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L16000185506
FEI/EIN Number 81-4086927

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

Address: 1322 HILLSIDE AVE #111, HARRISONBURG, VA, 22801, US
Mail Address: 1322 HILLSIDE AVE #111, HARRISONBURG, VA, 22801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGSITERED AGENTS INC. Agent 3030 N ROCKY POINT DR, TAMPA, FL, 33607
CENTENO PABLO Authorized Member 1437 D DEVON LANE, HARRISONBURG, VA, 22801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126422 GREENER PATH EXPIRED 2016-11-23 2021-12-31 - 6263 CURRY FORD RD #135, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-07 - -
LC STMNT OF RA/RO CHG 2018-11-05 - -
REGISTERED AGENT NAME CHANGED 2018-11-05 REGSITERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-11-05 3030 N ROCKY POINT DR, SUITE 400, STE 150A, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1322 HILLSIDE AVE #111, HARRISONBURG, VA 22801 -
CHANGE OF MAILING ADDRESS 2017-04-30 1322 HILLSIDE AVE #111, HARRISONBURG, VA 22801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-07
CORLCRACHG 2018-11-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State