Search icon

LIFECYCLE FACILITATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LIFECYCLE FACILITATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFECYCLE FACILITATION SERVICES, 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: 04 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: L19000278449
FEI/EIN Number 84-3588837

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

Address: 2350 Fruitville Road, Ste 101, Sarasota, FL, 34237, US
Mail Address: 2350 Fruitville Road, Ste 101, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITMAN JOHN Authorized Member 305 Milano Lane, Melbourne, FL, 32940
WHITMAN JIM Manager 4569 PETOSKEY, WILLIAMSTON, FL, 48895
THOMAS RICHARD Authorized Member 7960 GRAND RIVER ROAD, SUITE 285, BRIGHTON, MI, 48114
Kellman Ross Authorized Member 2350 Fruitville Road, Ste 101, Sarasota, FL, 34237
Whitman John C Agent 2350 Fruitville Road, Ste 101, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 2350 Fruitville Road, Ste 101, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2025-01-07 Whitman, John Cole -
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 2350 Fruitville Road, Ste 101, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2024-10-15 2350 Fruitville Road, Ste 101, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2020-11-10 Whitman, John Cole -
REINSTATEMENT 2020-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-10 63 Tampa Ave., Indialantic, FL 32903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-11-10
Florida Limited Liability 2019-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State