Search icon

LIFE RENEWAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIFE RENEWAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 18 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: N01000004333
FEI/EIN Number 593746887

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

Address: 6079 NE Highway 349, Old Town, FL, 32680, US
Mail Address: 6079 NE Highway 349, Old Town, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fleming Michele a Exec 6079 NE Highway 349, Old Town, FL, 32680
FLEMING NATHAN Chief Financial Officer 6079 NE Highway 349, Old Town, FL, 32680
LaGarde Nancy L Asst 15012 Wax Myrtle Ave, Batonrouge, LA, 70817
Fleming Nathan A Agent 6079 NE Highway 349, Old Town, FL, 32680

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047279 LIFE RENEWAL ACTIVE 2020-04-30 2025-12-31 - 2843 SWEETHOLLY DR., JACKSONVILLE, FL, 32223
G14000131619 TRUTH NETWORK INTERNATIONAL EXPIRED 2014-12-30 2019-12-31 - 21 MOONLIT TRAIL, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 6079 NE Highway 349, Old Town, FL 32680 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 6079 NE Highway 349, Old Town, FL 32680 -
CHANGE OF MAILING ADDRESS 2022-04-25 6079 NE Highway 349, Old Town, FL 32680 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Fleming, Nathan Avery -
AMENDMENT AND NAME CHANGE 2001-10-22 LIFE RENEWAL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
REINSTATEMENT 2024-04-09
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9500.00
Total Face Value Of Loan:
9500.00

Tax Exempt

Employer Identification Number (EIN) :
59-3746887
In Care Of Name:
% MICHELE FLEMING
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2001-11
National Taxonomy Of Exempt Entities:
Human Services: Family Services
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9559.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State