Search icon

SEAZEN'S SALON & SPA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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