Entity Name: | LIFESTYLE SOLUTIONS MEDSPA I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIFESTYLE SOLUTIONS MEDSPA I, 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. |
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: | 28 Mar 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Feb 2017 (8 years ago) |
Document Number: | L07000033513 |
FEI/EIN Number |
208738401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2139-B N.E. 2ND STREET, OCALA, FL, 34470, US |
Mail Address: | 2139-B N.E. 2ND STREET, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLOWAY MICHAEL MMD | Managing Member | 2139-B NE 2ND ST, OCALA, FL, 34470 |
HOLLOWAY SHANNON | Managing Member | 2139-B NE 2ND ST, OCALA, FL, 34470 |
HOLLOWAY MICHAEL MMD | Agent | 2139-B N.E. 2ND STREET, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-05-11 | HOLLOWAY, MICHAEL M, MD | - |
LC AMENDMENT | 2017-02-21 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-06-18 | LIFESTYLE SOLUTIONS MEDSPA I, LLC | - |
REINSTATEMENT | 2011-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000421751 | ACTIVE | 1000000097193 | 5117 471 | 2008-11-03 | 2028-11-19 | $ 3,481.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
J09000161249 | TERMINATED | 1000000095761 | 05108 0873 | 2008-10-13 | 2029-01-22 | $ 608.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000397017 | ACTIVE | 1000000095761 | 05108 0873 | 2008-10-13 | 2029-01-28 | $ 608.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000510841 | TERMINATED | 1000000095761 | 05108 0873 | 2008-10-13 | 2029-02-04 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-08-14 |
ANNUAL REPORT | 2017-05-11 |
LC Amendment | 2017-02-21 |
ANNUAL REPORT | 2016-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9099138310 | 2021-01-30 | 0491 | PPS | 2139 NE 2nd St Ste B, Ocala, FL, 34470-8264 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5061157000 | 2020-04-04 | 0491 | PPP | 2139-B NE 2nd St, OCALA, FL, 34470-6950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State