Entity Name: | DAYGLO MED-SPA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAYGLO MED-SPA, L.L.C. 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: | 13 Oct 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Oct 2005 (20 years ago) |
Document Number: | L05000101141 |
FEI/EIN Number |
203656317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 10th AVENUE NORTH, ST. PETERSBURG, FL, 33710, US |
Mail Address: | 10833 Boca Club Court, Seminole, FL, 33772, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERVEY MARISSA J | Managing Member | 6600 10th AVENUE NORTH, ST. PETERSBURG, FL, 33710 |
Hervey Brennan R | Authorized Representative | 6600 10th AVENUE NORTH, ST. PETERSBURG, FL, 33710 |
HERVEY MARISSA J | Agent | 10833 Boca Club Court, Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-14 | 6600 10th AVENUE NORTH, ST. PETERSBURG, FL 33710 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-16 | HERVEY, MARISSA J. | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 6600 10th AVENUE NORTH, ST. PETERSBURG, FL 33710 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 10833 Boca Club Court, Seminole, FL 33772 | - |
NAME CHANGE AMENDMENT | 2005-10-19 | DAYGLO MED-SPA, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State