Entity Name: | SEAZEN'S SALON & SPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEAZEN'S SALON & SPA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Oct 2000 (25 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Feb 2021 (4 years ago) |
Document Number: | L00000012725 |
FEI/EIN Number |
742990557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24880 S. TAMIAMI TRL STE #3, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 24880 S. TAMIAMI TRL STE # 3, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA ALBERTO | Authorized Member | 24880 S TAMIAMI TRL #3, BONITA SPRINGS, FL, 34134 |
MENDOZA ALBERTO | Agent | 24880 S TAMIAMI TRL STE #3 ROOM 9, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-02-12 | - | - |
REINSTATEMENT | 2020-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-16 | 24880 S TAMIAMI TRL STE #3 ROOM 9, BONITA SPRINGS, FL 34134 | - |
LC AMENDMENT | 2019-08-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-16 | 24880 S. TAMIAMI TRL STE #3, ROOM 9, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2019-08-16 | 24880 S. TAMIAMI TRL STE #3, ROOM 9, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-16 | MENDOZA, ALBERTO | - |
LC AMENDMENT AND NAME CHANGE | 2018-03-12 | SEAZEN'S SALON & SPA LLC | - |
REINSTATEMENT | 2018-02-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000522973 | ACTIVE | 1000000903738 | LEE | 2021-10-04 | 2031-10-13 | $ 645.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J20000352647 | ACTIVE | 1000000864985 | LEE | 2020-10-21 | 2030-11-04 | $ 1,139.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J20000107280 | ACTIVE | 1000000859140 | LEE | 2020-02-05 | 2030-02-19 | $ 595.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-12 |
LC Amendment | 2021-02-12 |
AMENDED ANNUAL REPORT | 2020-08-31 |
REINSTATEMENT | 2020-06-30 |
LC Amendment | 2019-08-16 |
LC Amendment and Name Change | 2018-03-12 |
REINSTATEMENT | 2018-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State