Search icon

THE MAUI SPA LLC - Florida Company Profile

Company Details

Entity Name: THE MAUI SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MAUI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 2004 (21 years ago)
Date of dissolution: 14 Jul 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: L04000017795
FEI/EIN Number 300241109

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1300 N. FEDERAL HWY, # 201, BOCA RATON, FL, 33432, US
Mail Address: 2100 NW Boca Raton Blvd, BOCA RATON, FL, 33431, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTELLO JOHN F Manager 1300 N. FEDERAL HWY, BOCA RATON, FL, 33432
COSTELLO JOHN Agent 1300 N. FEDERAL HWY, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052333 MAUI SPA AND WELLNESS CENTER EXPIRED 2019-04-29 2024-12-31 - 2100 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
MERGER 2022-07-14 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L04000014677. MERGER NUMBER 300000230123
LC NAME CHANGE 2022-01-28 THE MAUI SPA LLC -
CHANGE OF MAILING ADDRESS 2022-01-26 1300 N. FEDERAL HWY, # 201, BOCA RATON, FL 33432 -
LC AMENDMENT AND NAME CHANGE 2021-11-01 THE MAVI SPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 1300 N. FEDERAL HWY, # 201, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Name Change 2022-01-28
ANNUAL REPORT 2022-01-26
LC Amendment and Name Change 2021-11-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-05-20
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State