Entity Name: | JACOB HARIT SPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACOB HARIT 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: | 22 Jan 2008 (17 years ago) |
Document Number: | L08000007029 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 S Knowles Ave, Suite 4, WINTER PARK, FL, 32789, US |
Mail Address: | 180 S Knowles Ave, Suite 4, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALPEROVICH MARINA | Managing Member | 180 S Knowles Ave, WINTER PARK, FL, 32789 |
Varga Renee | Agent | 501 S New York Ave, WINTER PARK, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000083673 | PAPILLON LASH & BROW STUDIO | ACTIVE | 2019-08-07 | 2029-12-31 | - | 771 W CANTON AVE, WINTER PARK, FL, 32789 |
G08035900284 | JACOB HARIT SPA | EXPIRED | 2008-02-04 | 2013-12-31 | - | 780 BONITA DRIVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Varga, Renee | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 501 S New York Ave, Suite 100, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 180 S Knowles Ave, Suite 4, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 180 S Knowles Ave, Suite 4, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State