Search icon

#1 A LIFESAFER OF FLORIDA LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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