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