Search icon

SPA GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SPA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPA GROUP, 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: 02 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000011030
FEI/EIN Number 202302581

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

Address: 2044 PIN HIGH DR, PENSACOLA, FL, 32526, US
Mail Address: 113 Bay Bridge Drve, Gulf Breeze, FL, 32561, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SPA GROUP, LLC, ALABAMA 000-037-807 ALABAMA

Key Officers & Management

Name Role Address
HINRICHS CHRISTIAN Managing Member 2044 PIN HIGH DR, PENSACOLA, FL, 32526
HINRICHS TANDY Managing Member 2044 PIN HIGH DR, PENSACOLA, FL, 32526
MacQueen Julian Authorized Member 113 Bay Bridge Drive, Gulf Breeze, FL, 32561
Moore S. B Chief Financial Officer 113 Bay Bridge Drive, Gulf Breeze, FL, 32561
HOFFMAN CHARLES LJR Agent SHELL, FLEMING, DAVIS & MENGE, P.A., PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000059459 FUSION SPA SALON EXPIRED 2012-06-15 2017-12-31 - 113 BAYBRIDGE DRIVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-03-28 2044 PIN HIGH DR, PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2013-08-28 HOFFMAN, CHARLES L, JR -
REGISTERED AGENT ADDRESS CHANGED 2013-08-28 SHELL, FLEMING, DAVIS & MENGE, P.A., 226 PALOFOX PLACE 9TH FLOOR, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 2044 PIN HIGH DR, PENSACOLA, FL 32526 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-18
Reg. Agent Change 2013-08-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State