Entity Name: | ECONOMY SAVE LIFE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jan 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L18000025863 |
FEI/EIN Number | 82-4260059 |
Address: | 2159 white st # 3, york, PA, 17404, US |
Mail Address: | 2159 white st # 3, york, PA, 17404, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOURCIQUOT PHILIPPE | Agent | 2159 white st # 3, york pennsylvania, FL, 17404 |
Name | Role | Address |
---|---|---|
Bourciquot Philippe | Manager | 1810 S Dixie Hwy, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-18 | 2159 white st # 3, york, PA 17404 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-18 | 2159 white st # 3, york, PA 17404 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-18 | 2159 white st # 3, york pennsylvania, FL 17404 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-12 | BOURCIQUOT, PHILIPPE | No data |
REINSTATEMENT | 2023-01-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000553240 | TERMINATED | 1000000937703 | PALM BEACH | 2022-12-06 | 2042-12-14 | $ 6,092.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J22000566077 | TERMINATED | 1000000937704 | PALM BEACH | 2022-12-06 | 2032-12-21 | $ 755.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-12-18 |
REINSTATEMENT | 2023-01-12 |
ANNUAL REPORT | 2021-01-21 |
AMENDED ANNUAL REPORT | 2020-06-04 |
AMENDED ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-10 |
Florida Limited Liability | 2018-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State