Search icon

LIFETIME SUCCESS, INC.

Company Details

Entity Name: LIFETIME SUCCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: P11000058401
FEI/EIN Number 452604675
Address: 5160 MARINER BLVD, SPRING HILL, FL, 34609, US
Mail Address: 5160 MARINER BLVD, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
LIFETIME SUCCESS, INC. Agent

President

Name Role Address
RICHARD MICHELE J President 5160 MARINER BLVD, SPRING HILL, FL, 34609

Treasurer

Name Role Address
RICHARD MICHELE J Treasurer 5160 MARINER BLVD, SPRING HILL, FL, 34609

Director

Name Role Address
RICHARD MICHELE J Director 5160 MARINER BLVD, SPRING HILL, FL, 34609

Secretary

Name Role Address
Richard Patricia N Secretary 5160 Mariner Blvd, Spring Hill, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063552 EXIT SUCCESS REALTY ACTIVE 2011-06-23 2026-12-31 No data 5160 MARINER BOULEVARD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 LIFETIME SUCCESS INC No data
AMENDMENT 2022-07-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 5160 MARINER BLVD, SPRING HILL, FL 34609 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 5160 MARINER BLVD, SPRING HILL, FL 34609 No data
CHANGE OF MAILING ADDRESS 2018-01-03 5160 MARINER BLVD, SPRING HILL, FL 34609 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-04-19
Amendment 2022-07-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State