Entity Name: | LIFE SUPPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Dec 2017 (7 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N17000012378 |
Address: | 26210 SW 141ST PL, HOMESTEAD, FL, 33032, US |
Mail Address: | 26210 SW 141ST PL, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORMAN NORMA | President | 26210 SW 141ST PL, HOMESTEAD, FL, 33032 |
TILLMAN TRANESHA | Treasurer | 26210 SW 141ST PL, HOMESTEAD, FL, 33032 |
NORMAN NORMA | Secretary | 26210 SW 141ST PL, HOMESTEAD, FL, 33032 |
HOGAN TATYANA | Director | 26210 SW 141ST PL, HOMESTEAD, FL, 33032 |
NORMAN NORMA | Director | 26210 SW 141ST PL, HOMESTEAD, FL, 33032 |
TILLMAN TRANESHA | Director | 26210 SW 141ST PL, HOMESTEAD, FL, 33032 |
LEGALCORP SOLUTIONS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
Domestic Non-Profit | 2017-12-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14056873 | 0420600 | 1975-08-12 | 907 EAST STRAWBRIDGE AVE, Melbourne, FL, 32901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-09-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-08-20 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-09-02 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-09-02 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 6 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-09-02 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-09-02 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1975-08-14 |
Abatement Due Date | 1975-09-02 |
Nr Instances | 1 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State