Entity Name: | LL FL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LL FL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 07 Oct 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000139417 |
FEI/EIN Number |
201723181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1715 N. WEST SHORE BLVD., STE 190, TAMPA, FL, 33607 |
Mail Address: | 100 KIRTS BLVD., STE A, TROY, MI, 48084 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENT DAVID M | President | 100 KIRTS BLVD., SUITE A, TROY, MI, 48084 |
CORPORATION SERVICE COMPANY | Agent | - |
LIFESTYLE LIFT FLORIDA, PA | Director | 100 KIRTS BLVD., SUITE A, TROY, MI, 48084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000042642 | LIFESTYLE LIFT | EXPIRED | 2012-05-07 | 2017-12-31 | - | 100 KIRTS BLVD, SUITE A, TROY, MI, 48084, US |
G08137900241 | LIFESTYLE LIFT | EXPIRED | 2008-05-16 | 2013-12-31 | - | 100 KIRTS BLVD, SUITE A, TROY, MI, 48084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2008-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-03 | 1715 N. WEST SHORE BLVD., STE 190, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2008-10-03 | 1715 N. WEST SHORE BLVD., STE 190, TAMPA, FL 33607 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2005-01-13 | LL FL, INC. | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2015-10-22 |
ANNUAL REPORT | 2014-04-29 |
Reg. Agent Change | 2014-01-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-12 |
Reg. Agent Change | 2010-06-25 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-03-06 |
REINSTATEMENT | 2008-10-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State