Search icon

LIFELEY, LLC

Headquarter

Company Details

Entity Name: LIFELEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L18000217355
FEI/EIN Number 83-1924350
Address: 7380 West Sand Lake Road, Suite 450, ORLANDO, FL, 32819, US
Mail Address: 7380 West Sand Lake Road, Suite 450, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LIFELEY, LLC, RHODE ISLAND 001718680 RHODE ISLAND
Headquarter of LIFELEY, LLC, ALABAMA 000-826-962 ALABAMA

Agent

Name Role Address
FISHER DAVID G Agent 242 WEST CENTRAL AVENUE, WINTER HAVEN, FL, 33880

Manager

Name Role Address
STRACK PETER Manager 8815 CONROY-WINDERMERE RD. #136, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134769 LIFELEY LINK ACTIVE 2024-11-04 2029-12-31 No data 7380 WEST SAND LAKE RD. SUITE 450, SUITE 450, ORLANDO, FL, 32819
G22000030297 STREAMSALE ACTIVE 2022-03-01 2027-12-31 No data 8815 CONROY-WINDERMERE RD., #136, ORLANDO, FL, 32835
G22000023286 LIFELEY FINANCIAL ACTIVE 2022-02-25 2027-12-31 No data 8815 CONROY-WINDERMERE RD., #136, ORLANDO, FL, 32835
G22000023291 LIFELEY TECH ACTIVE 2022-02-25 2027-12-31 No data 8815 CONROY-WINDERMERE RD., #136, ORLANDO, FL, 32835
G22000023319 LIFELEY INSURANCE ACTIVE 2022-02-25 2027-12-31 No data 8815 CONROY-WINDERMERE RD., #136, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
MERGER 2022-04-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000225873
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 7380 West Sand Lake Road, Suite 450, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2021-04-05 7380 West Sand Lake Road, Suite 450, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
Merger 2022-04-26
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-22
Florida Limited Liability 2018-09-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State