Entity Name: | ILLUME LASER SPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ILLUME LASER 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000072276 |
FEI/EIN Number |
260294418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 W NEW YORK AVE, DELAND, FL, 32720 |
Mail Address: | 120 W NEW YORK AVE, DELAND, FL, 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON BETHANY | Managing Member | 413 E. RICH, DELAND, FL, 32724 |
ANDERSON BETHANY | Agent | 120 W NEW YORK AVE, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-04 | ANDERSON, BETHANY | - |
REINSTATEMENT | 2015-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2008-09-02 | 120 W NEW YORK AVE, DELAND, FL 32720 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-02 | 120 W NEW YORK AVE, DELAND, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-02 | 120 W NEW YORK AVE, DELAND, FL 32720 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-31 |
REINSTATEMENT | 2020-10-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-04-04 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State