Search icon

LION LIFE, INC. - Florida Company Profile

Company Details

Entity Name: LION LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LION LIFE, 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: 21 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000093750
FEI/EIN Number 743231210

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

Address: 130 N. Village Way, Jupiter, FL, 33458, US
Mail Address: 130 N. Village Way, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEHLE ANTHONY G. I Chairman 130 N. Village Way, Jupiter, FL, 33458
KEHLE ANTHONY G. I President 130 N. Village Way, Jupiter, FL, 33458
KEHLE ANTHONY G. I Director 130 N. Village Way, Jupiter, FL, 33458
GOLDSMITH C. GERALD Secretary 8 Windsor Court, PALM BEACH, FL, 33480
GOLDSMITH C. GERALD Treasurer 8 Windsor Court, PALM BEACH, FL, 33480
GOLDSMITH C. GERALD Director 8 Windsor Court, PALM BEACH, FL, 33480
VELARDI PETER S Director 10850 BELL ROAD, JOHNS CREEK, GA, 30097
COOK ROBERT B Agent 17 BAY HARBOUR, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 130 N. Village Way, Library-Office, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2014-04-20 130 N. Village Way, Library-Office, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2009-05-22 COOK, ROBERT BESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-05-22 17 BAY HARBOUR, TEQUESTA, FL 33469 -

Court Cases

Title Case Number Docket Date Status
PETER B. NEWTON VS DELBERT TENNEY, ANTHONY G. KEHLE, III, et al. 4D2012-1112 2012-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA010155XXXXMB

Parties

Name PETER B. NEWTON
Role Appellant
Status Active
Representations Patrick W. Maraist, Dave K. Roy
Name ORIENT HOLDINGS, N.V.
Role Appellee
Status Active
Name ANTHONY G. KEHLE, I I I
Role Appellee
Status Active
Name LION LIFE, LLC
Role Appellee
Status Active
Name ROBERT B. COOK (DNU)
Role Appellee
Status Active
Name LION LIFE, N.V.
Role Appellee
Status Active
Name DELBERT TENNEY
Role Appellee
Status Active
Representations Peter Alan Sachs
Name LION LIFE, INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's motion for attorney's fees filed June 4, 2012, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that the motion for costs filed by Dave K. Roy is hereby denied without prejudice to seek costs in the trial court.
Docket Date 2013-07-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-06-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Dave K. Roy, Esquire's, Notice of Unavailability filed June 3, 2013, is hereby stricken as unauthorized.
Docket Date 2013-06-03
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN 6/6/13 AS UNAUTHORIZED** ~ OF UNAVAILABILITY
On Behalf Of PETER B. NEWTON
Docket Date 2013-02-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Dave K. Roy
Docket Date 2012-12-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ APPELLANT'S REPLY BRIEF IS ACCEPTED FOR FILING ON DECEMBER 3, 2012.
Docket Date 2012-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (1) (THREE COPIES FILED 12/5/12)
On Behalf Of PETER B. NEWTON
Docket Date 2012-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 15 DAYS
Docket Date 2012-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ TO DELBERT TENNEY'S ANSWER BRIEF
On Behalf Of PETER B. NEWTON
Docket Date 2012-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (DELBERT TENNEY)
On Behalf Of DELBERT TENNEY
Docket Date 2012-08-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of DELBERT TENNEY
Docket Date 2012-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 8/31/12 (TENNEY)
Docket Date 2012-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DELBERT TENNEY
Docket Date 2012-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 8/1/12
Docket Date 2012-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-06-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ (3) THREE ENVELOPES (IN 11-3414)
Docket Date 2012-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO UTILIZE ROA FROM 11-3414
Docket Date 2012-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO UTILIZE ROA IN 11-3414 ("MOT/CONSOLIDATE FOR ROA")
On Behalf Of PETER B. NEWTON
Docket Date 2012-06-04
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of PETER B. NEWTON
Docket Date 2012-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PETER B. NEWTON
Docket Date 2012-05-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ T-
On Behalf Of PETER B. NEWTON
Docket Date 2012-04-16
Type Order
Subtype Order
Description ORD-Moot ~ (APPELLANT'S 4/9/12 MOTION TO WAIVE FEES)
Docket Date 2012-04-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Sharon R. Bock, Clerk CC02
Docket Date 2012-04-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Sharon R. Bock, Clerk CC02
Docket Date 2012-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WAIVE FEES
On Behalf Of PETER B. NEWTON
Docket Date 2012-04-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-27
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER B. NEWTON

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State