Search icon

ILLUME LASER SPA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
ANDERSON BETHANY Managing Member 413 E. RICH, DELAND, FL, 32724
ANDERSON BETHANY Agent 120 W NEW YORK AVE, DELAND, FL, 32720

Events

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 -

Documents

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