Search icon

STOP AGING NOW LLC

Company Details

Entity Name: STOP AGING NOW LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 05 Feb 2007 (18 years ago)
Date of dissolution: 16 Mar 2018 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: M07000000696
FEI/EIN Number 208029172
Address: 1301 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
Mail Address: 1301 Sawgrass Corporate Parkway, Sunrise, FL, 33004, US
ZIP code: 33323
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Wellnext LLC Member 1301 Sawgrass Corporate Parkway, Sunrise, FL, 33004

Gene

Name Role Address
Robinson Anthony Gene 1301 Sawgrass Corporate Parkway, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100638 LIVE IN THE NOW EXPIRED 2014-10-03 2019-12-31 No data 4938 HAMPDEN LANE #109, BETHESDA, MD, 20814

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 1301 Sawgrass Corporate Parkway, Sunrise, FL 33323 No data
LC STMNT OF RA/RO CHG 2017-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 1201 HAYS ST., TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2016-06-13 1301 Sawgrass Corporate Parkway, Sunrise, FL 33323 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000663625 TERMINATED 1000000796459 ORANGE 2018-09-10 2038-09-26 $ 3,469.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000352577 TERMINATED 1000000745490 ORANGE 2017-06-09 2027-06-21 $ 668.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Withdrawal 2018-03-16
ANNUAL REPORT 2017-01-24
CORLCRACHG 2017-01-17
ANNUAL REPORT 2016-06-13
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State