Entity Name: | #1 A LIFESAFER OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 02 Feb 2004 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 25 Aug 2011 (14 years ago) |
Document Number: | M04000000431 |
FEI/EIN Number |
311671455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3630 Park 42 Drive, Suite 140C, CINCINNATI, OH, 45241, US |
Mail Address: | 3630 Park 42 Drive, Suite 140C, CINCINNATI, OH, 45241, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
LMG HOLDINGS, INC. | Sole | - |
Joseph Sovcik J | Chief Financial Officer | 1241 W. Mineral Ave., Littleton, CO, 80120 |
Chris Linthwaite | Chief Executive Officer | 1241 W Mineral Ave, Littleton, CO, 80120 |
Alt Shawn | Vice President | 1453 Third Street Promenade, Santa Monica, CA, 90401 |
Fohrer Andrew | Vice President | 1453 Third Street Promenade, Santa Monica, CA, 90401 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 3630 Park 42 Drive, Suite 140C, CINCINNATI, OH 45241 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 3630 Park 42 Drive, Suite 140C, CINCINNATI, OH 45241 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC NAME CHANGE | 2011-08-25 | #1 A LIFESAFER OF FLORIDA LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000430017 | TERMINATED | 1000000955374 | HILLSBOROU | 2023-09-01 | 2033-09-13 | $ 1,923.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State