Search icon

LIFE LONG REMODELING, INC

Company Details

Entity Name: LIFE LONG REMODELING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Aug 2019 (5 years ago)
Document Number: P05000016505
FEI/EIN Number 202267904
Address: 12717 Allport Rd, JACKSONVILLE, FL, 32258, US
Mail Address: 12717 Allport Rd, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PALGUT MICHAEL Agent 12717 Allport Rd, JACKSONVILLE, FL, 32258

President

Name Role Address
PALGUT MICHAEL J President 12717 Allport Rd, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 12717 Allport Rd, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2020-06-08 12717 Allport Rd, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2020-06-08 PALGUT, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 12717 Allport Rd, JACKSONVILLE, FL 32258 No data
AMENDMENT AND NAME CHANGE 2019-08-23 LIFE LONG REMODELING, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000705531 ACTIVE 1000001018341 DUVAL 2024-10-29 2034-11-06 $ 496.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-08
Amendment and Name Change 2019-08-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State