Search icon

LIFESTYLE MARKETING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIFESTYLE MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: P13000059764
FEI/EIN Number 46-3189260
Address: 1015 Atlantic Blvd. #439, Atlantic Beach, FL, 32233, US
Mail Address: 1015 Atlantic Blvd. #439, Atlantic Beach, FL, 32233, US
ZIP code: 32233
City: Atlantic Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Himel Christopher President 1015 Atlantic Blvd #439, Atlantic Beach, FL, 32233
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
463189260
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110523 BIO BOARDROOM ACTIVE 2023-09-11 2028-12-31 - 1015 ATLANTIC BLVD #439, ATLANTIC BEACH, FL, 32233
G22000151038 3-HOUR MBA ACTIVE 2022-12-08 2027-12-31 - 1015 ATLANTIC BLVD, SUITE 439, ATLANTIC BEACH, FL, 32233
G19000094964 EIC DIGITAL EXPIRED 2019-08-28 2024-12-31 - 2050 KINGS CIR. S., NEPTUNE BEACH, FL, 32266
G19000094976 EIC DIGITAL EXPIRED 2019-08-28 2024-12-31 - 2050 KINGS CIRCLE S., NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 1015 Atlantic Blvd. #439, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2023-03-10 1015 Atlantic Blvd. #439, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2023-03-10 ABL Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 100 N. Laura Street, Suite 501, Jacksonville, FL 32202 -
NAME CHANGE AMENDMENT 2019-07-05 LIFESTYLE MARKETING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-25
Name Change 2019-07-05
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62247.00
Total Face Value Of Loan:
62247.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$62,247
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,835.36
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $62,247
Jobs Reported:
11
Initial Approval Amount:
$52,247
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,654.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $52,244
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State