Entity Name: | LIFE TIME SUPPLEMENTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Sep 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P16000073999 |
FEI/EIN Number | 81-3901232 |
Address: | 440 S Federal Hwy, Deerfield Beach, FL, 33441, US |
Mail Address: | po box 4274, Deerfield Beach, FL, 33442, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDES JENNIFER | Agent | 440 S Federal Hwy, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
ALBUQUERQUE JURANDIR | Vice President | 440 S Federal Hwy, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 440 S Federal Hwy, Suite 102, Deerfield Beach, FL 33441 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | 440 S Federal Hwy, Suite 102, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 440 S Federal Hwy, Suite 102, Deerfield Beach, FL 33441 | No data |
AMENDMENT | 2017-08-17 | No data | No data |
AMENDMENT | 2017-07-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-23 |
Amendment | 2017-08-17 |
Amendment | 2017-07-24 |
ANNUAL REPORT | 2017-04-24 |
Domestic Profit | 2016-09-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State