Search icon

COMPLEXIONS BY THERESA, LLC - Florida Company Profile

Company Details

Entity Name: COMPLEXIONS BY THERESA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPLEXIONS BY THERESA, 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: 20 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: L06000029501
FEI/EIN Number 204616797

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

Address: 2114 Drew St., Clearwater, FL, 33763, US
Mail Address: 244 Phlox Dr., Palm Harbor, FL, 34684, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAJEMIAN THERESA Authorized Member 244 Phlox Dr., Palm Harbor, FL, 34684
Gerson Ryan Authorized Member 244 Phlox Dr., Palm Harbor, FL, 34684
NAJEMIAN THERESA Agent 244 Phlox Dr, Palm Harbor, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000077977 COMPLEXIONS BY THERESA DBA SHAMBALA DAY SPA LLC ACTIVE 2021-06-10 2026-12-31 - 914 N MCMULLEN BOOTH RD, 727-365-6262/727-240-1435, CLEARWATER, FL, 33759
G12000033382 SHAMBALA DAY SPA EXPIRED 2012-04-06 2017-12-31 - 1106 INDIANA AVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 2114 Drew St., Clearwater, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 244 Phlox Dr, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2022-04-29 2114 Drew St., Clearwater, FL 33763 -
REINSTATEMENT 2020-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 NAJEMIAN, THERESA -
LC AMENDMENT 2010-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-06-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State