Entity Name: | VIBRANT LIFE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIBRANT LIFE GROUP 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Feb 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Oct 2019 (5 years ago) |
Document Number: | L18000039948 |
FEI/EIN Number |
82-5339074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3833 POWERLINE ROAD, SUITE 101, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 3833 POWERLINE ROAD, SUITE 101, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERTHER CHRISTIAN | Manager | 2880W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000081227 | PREMIUM MEDIA GROUP | EXPIRED | 2018-07-30 | 2023-12-31 | - | 2880 OAKLAND PARK BLVD SUITE 118, FORT LAUDERDALE, FL, 33311--135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 3833 POWERLINE ROAD, SUITE 101, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 3833 POWERLINE ROAD, SUITE 101, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-18 | NORTHWEST REGISTERED AGENT LLC | - |
LC AMENDMENT | 2019-10-25 | - | - |
LC AMENDMENT | 2019-09-06 | - | - |
LC AMENDMENT | 2018-04-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-07-03 |
LC Amendment | 2019-10-25 |
LC Amendment | 2019-09-06 |
ANNUAL REPORT | 2019-04-25 |
LC Amendment | 2018-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State