Search icon

INSTITUTE FOR LIFE RENOVATION, LLC

Company Details

Entity Name: INSTITUTE FOR LIFE RENOVATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2016 (8 years ago)
Document Number: L16000208807
FEI/EIN Number 81-4433777
Address: 1421 SE 4th Avenue, 2ND FLOOR, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1421 SE 4th Avenue, 2ND FLOOR, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386172351 2017-06-02 2023-11-06 1421 SE 4TH AVE FL 2, FORT LAUDERDALE, FL, 333161900, US 1421 SE 4TH AVE, FORT LAUDERDALE, FL, 333161940, US

Contacts

Phone +1 954-766-4955
Fax 9546165147

Authorized person

Name DR. LORI EICKLEBERRY
Role MANAGING PARTNER
Phone 9547664955

Taxonomy

Taxonomy Code 103TB0200X - Cognitive & Behavioral Psychologist
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSTITUTE FOR LIFE RENOVATION, LLC 401(K) PLAN 2023 814433777 2024-05-16 INSTITUTE FOR LIFE RENOVATION, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624100
Sponsor’s telephone number 9547664955
Plan sponsor’s address 3600 N OCEAN BLVD, FLOOR 2, FORT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
INSTITUTE FOR LIFE RENOVATION, LLC 401(K) PLAN 2022 814433777 2023-05-27 INSTITUTE FOR LIFE RENOVATION, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624100
Sponsor’s telephone number 9547664955
Plan sponsor’s address 3600 N OCEAN BLVD, FLOOR 2, FORT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
INSTITUTE FOR LIFE RENOVATION, LLC 401(K) PLAN 2021 814433777 2022-06-13 INSTITUTE FOR LIFE RENOVATION, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624100
Sponsor’s telephone number 9547664955
Plan sponsor’s address 3600 N OCEAN BLVD, FLOOR 2, FORT LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KIM JOHN J Agent 441 Royal Plaza Dr, Fort Lauderdale, FL, 33301

Manager

Name Role Address
EICKLEBERRY LORI L Manager 1421 SE 4th Avenue, FORT LAUDERDALE, FL, 33316
KIM JOHN J Manager 1421 SE 4th Avenue, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1421 SE 4th Avenue, 2ND FLOOR, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2022-03-10 1421 SE 4th Avenue, 2ND FLOOR, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 441 Royal Plaza Dr, Fort Lauderdale, FL 33301 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-17
Florida Limited Liability 2016-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State