Search icon

LADYCARE LIFETIME LLC - Florida Company Profile

Company Details

Entity Name: LADYCARE LIFETIME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LADYCARE LIFETIME 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: 16 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000175402
FEI/EIN Number 45-2454215

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

Address: 13046 Racetrack Road, TAMPA, FL, 33626, US
Mail Address: 13046 Racetrack Road, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND PRICE DEREK President 24 EMERY RD BRISLINGTON, BRISTOL BS45PF UK, OC
JELLOWS ROBERT Chief Executive Officer 13046 Racetrack Road, TAMPA, FL, 33626
MAY-JELLOWS SHARLENE Agent 13046 Racetrack Road, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 13046 Racetrack Road, suite 247, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2018-02-01 13046 Racetrack Road, suite 247, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2018-02-01 MAY-JELLOWS, SHARLENE -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 13046 Racetrack Road, suite 247, TAMPA, FL 33626 -
CONVERSION 2017-08-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000173693

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-01
Florida Limited Liability 2017-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State