Search icon

RADIANT LIFE MEDICAL SPA, LLC - Florida Company Profile

Company Details

Entity Name: RADIANT LIFE MEDICAL SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RADIANT LIFE MEDICAL 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: 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: 10 Oct 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: L07000102807
FEI/EIN Number 020814854

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

Address: 5424 Hwy 90, Pace, FL, 32571, US
Mail Address: 4810 Ribault Ln, MILTON, FL, 32570, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESMITH RAMONA M Manager 4810 Ribault Ln, Milton, FL, 32570
DESMITH RAMONA M Agent 4810 Ribault Ln, Milton, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033728 RADIANT SKIN SOLUTIONS, LLC EXPIRED 2014-04-03 2019-12-31 - 6072 DOCTORS PARK RD, MILTON, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-22 5424 Hwy 90, Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 4810 Ribault Ln, Milton, FL 32570 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 5424 Hwy 90, Pace, FL 32571 -
LC NAME CHANGE 2020-11-17 RADIANT LIFE MEDICAL SPA, LLC -
LC AMENDMENT 2013-02-25 - -
REGISTERED AGENT NAME CHANGED 2013-02-25 DESMITH, RAMONA MMRS -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
LC Name Change 2020-11-17
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-18

Date of last update: 03 May 2025

Sources: Florida Department of State