Search icon

LIVING STANDARD LLC - Florida Company Profile

Company Details

Entity Name: LIVING STANDARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVING STANDARD 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: 24 Oct 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000249811
FEI/EIN Number 83-2332914

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

Address: 6923 Lucky DR E, JACKSONVILLE, FL, 32208, US
Mail Address: 6923 Lucky Dr e, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNON EDWARD Manager 6923 Lucky dr E, JACKSONVILLE, FL, 32208
MCKINNON EDWARD Agent 6923 Lucky dr E, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-01-20 6923 Lucky DR E, JACKSONVILLE, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 6923 Lucky DR E, JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 6923 Lucky dr E, JACKSONVILLE, FL 32208 -
REINSTATEMENT 2020-02-06 - -
REGISTERED AGENT NAME CHANGED 2020-02-06 MCKINNON, EDWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2019-07-03 LIVING STANDARD LLC -
LC DISSOCIATION MEM 2019-07-03 - -
LC AMENDMENT 2018-11-02 - -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-02-06
CORLCDSMEM 2019-07-03
LC Amendment and Name Change 2019-07-03
LC Amendment 2018-11-02
Florida Limited Liability 2018-10-24

Date of last update: 01 May 2025

Sources: Florida Department of State