Search icon

FUSION SALON AND SPA, LLC - Florida Company Profile

Company Details

Entity Name: FUSION SALON AND SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUSION SALON AND 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: 27 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L05000073688
FEI/EIN Number 203212516

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

Address: 266 NW PEACOCK BLVD, PORT ST. LUCIE, FL, 34986
Mail Address: 10109 SPYGLASS LANE, PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ELIZABETH R Managing Member 10109 SPYGLASS LANE, PORT ST. LUCIE, FL, 34986
JOHNSON JEFFREY N Managing Member 10109 SPYGLASS LANE, PORT ST. LUCIE, FL, 34986
JOHNSON Jeffrey N Agent 10109 SPYGLASS LANE, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 JOHNSON, Jeffrey N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 266 NW PEACOCK BLVD, PORT ST. LUCIE, FL 34986 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-03
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State