Search icon

U.S. LIFESTYLES, LLC - Florida Company Profile

Company Details

Entity Name: U.S. LIFESTYLES, 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: 08 Jan 2018 (7 years ago)
Document Number: M18000000209
FEI/EIN Number 208423901

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

Address: 9961 Crosspoint Blvd., Indianapolis, IN, 46256, US
Mail Address: PO Box 501188, Indianapolis, IN, 46250, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
BARTLE JOHN President PO BOX 501188, INDIANAPOLIS, IN, 46250
Bartle John Agent 12250 N 22nd St, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 Bartle, John -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 12250 N 22nd St, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 9961 Crosspoint Blvd., Suite 200, Indianapolis, IN 46256 -
CHANGE OF MAILING ADDRESS 2020-06-30 9961 Crosspoint Blvd., Suite 200, Indianapolis, IN 46256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000363026 ACTIVE 1000000997148 COLUMBIA 2024-06-05 2034-06-12 $ 6,678.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000012359 ACTIVE 1000000808969 COLUMBIA 2018-12-26 2029-01-02 $ 20,088.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000679787 TERMINATED 1000000798655 COLUMBIA 2018-09-26 2028-10-03 $ 49,047.80 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 2024-01-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
Foreign Limited 2018-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State