Search icon

EXOTIC LIFE LLC - Florida Company Profile

Company Details

Entity Name: EXOTIC LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXOTIC LIFE 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: 27 May 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000143951
FEI/EIN Number NOT APPLICABLE

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

Address: 200 E Robinson Street, Suite 1120-A72, Orlando, FL, 32801, US
Mail Address: 200 E Robinson Street, Suite 1120-A72, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
bayard Wilkins President 200 E Robinson Street, Orlando, FL, 32801
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 200 E Robinson Street, Suite 1120-A72, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-04-15 200 E Robinson Street, Suite 1120-A72, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-02-02 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2022-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2021-09-02 EXOTIC LIFE LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2022-02-09
REINSTATEMENT 2022-02-02
LC Amendment and Name Change 2021-09-02
Florida Limited Liability 2020-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State