Entity Name: | SPA SUCCESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Jul 2006 (19 years ago) |
Date of dissolution: | 17 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Feb 2021 (4 years ago) |
Document Number: | L06000075230 |
FEI/EIN Number | 562607326 |
Address: | 24555 Hwy 331S Unit D308, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 24555 Hwy 331, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Karr Vicky | Agent | 24555 Hwy 331S Unit D308, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Karr Vicky | Managing Member | 24555 Hwy 331S Unit D308, Santa Rosa Beach, FL, 32459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000033573 | LMTSUCCESS | EXPIRED | 2014-04-04 | 2019-12-31 | No data | 74 REDFISH CIRCLE, SANTA ROSA BEACH, FL, 32459 |
G10000114609 | SPIRIT OF SPA SUCCESS | EXPIRED | 2010-12-15 | 2015-12-31 | No data | 5113 BELLTHORN DRIVE, ORLANDO, FL, 32837, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-03-21 | 24555 Hwy 331S Unit D308, Santa Rosa Beach, FL 32459 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 24555 Hwy 331S Unit D308, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 24555 Hwy 331S Unit D308, Santa Rosa Beach, FL 32459 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-19 | Karr, Vicky | No data |
REINSTATEMENT | 2010-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-04-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-17 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-13 |
ANNUAL REPORT | 2012-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State