Search icon

VIBRANT LIFE GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MERTHER CHRISTIAN Manager 2880W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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