Search icon

LIFE LONG REMODELING, INC - Florida Company Profile

Company Details

Entity Name: LIFE LONG REMODELING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE LONG REMODELING, 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: 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: 01 Feb 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Aug 2019 (6 years ago)
Document Number: P05000016505
FEI/EIN Number 202267904

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

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

Key Officers & Management

Name Role Address
PALGUT MICHAEL J President 12717 Allport Rd, JACKSONVILLE, FL, 32258
PALGUT MICHAEL Agent 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 -
CHANGE OF MAILING ADDRESS 2020-06-08 12717 Allport Rd, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2020-06-08 PALGUT, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 12717 Allport Rd, JACKSONVILLE, FL 32258 -
AMENDMENT AND NAME CHANGE 2019-08-23 LIFE LONG REMODELING, INC -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5705567404 2020-05-12 0491 PPP 5556 Spring Park Rd, JACKSONVILLE, FL, 32216-5549
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-5549
Project Congressional District FL-05
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20278.9
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State