Search icon

RETIREMENT SOLUTIONS 4 LIFE INC

Company Details

Entity Name: RETIREMENT SOLUTIONS 4 LIFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P13000040000
FEI/EIN Number 80-0314240
Address: 2230 Greendale Dr, Sarasota, FL, 34232, US
Mail Address: 2230 Greendale Dr, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Guy Vicki MMs. Agent 2230 Greendale Dr, Sarasota, FL, 34232

President

Name Role Address
Guy Vicki M President 2230 Greendale Dr, Sarasota, FL, 34232

Chief Executive Officer

Name Role Address
Guy VICKI M Chief Executive Officer 2230 Greendale Dr, Sarasota, FL, 34232
Guy Kaleb C Chief Executive Officer 2230 Greendale Dr, Sarasota, FL, 34232

Vice President

Name Role Address
Guy Vicki M Vice President 2230 Greendale Dr, Sarasota, FL, 34232

Chief Operating Officer

Name Role Address
Royer Taylor J Chief Operating Officer 2230 Greendale Dr, Sarasota, FL, 34232

Auth

Name Role Address
Guy Lorri M Auth 2230 Greendale Dr, Sarasota, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007119 MECCA CONSTRUCTION OF FLORIDA ACTIVE 2023-01-17 2028-12-31 No data 1048 MARLIN LAKES CIR, 20-20109, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2230 Greendale Dr, Sarasota, FL 34232 No data
CHANGE OF MAILING ADDRESS 2023-05-01 2230 Greendale Dr, Sarasota, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2230 Greendale Dr, Sarasota, FL 34232 No data
REGISTERED AGENT NAME CHANGED 2022-11-22 Guy, Vicki M, Ms. No data
REINSTATEMENT 2022-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-12-09 No data ADMIN DISSOLUTION FOR A/R
AMENDMENT AND NAME CHANGE 2015-10-16 RETIREMENT SOLUTIONS 4 LIFE INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-11-22
REINSTATEMENT 2022-03-01
DEBIT MEMO# 023159-Z 2016-12-09
ANNUAL REPORT 2016-04-29
Amendment and Name Change 2015-10-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State