Entity Name: | MEISENHEIMER DAY SPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEISENHEIMER DAY 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 Jun 2008 (17 years ago) |
Date of dissolution: | 01 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Aug 2022 (3 years ago) |
Document Number: | L08000057809 |
FEI/EIN Number |
262782690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 SANDLAKE COMMONS BLVD., SUITE 115, ORLANDO, FL, 32819 |
Mail Address: | 7300 SANDLAKE COMMONS BLVD., SUITE 115, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEISENHEIMER MD JOHN L | Managing Member | 7300 SANDLAKE COMMONS BLVD, SUITE 115, ORLANDO, FL, 32819 |
MEISENHEIMER JOHN L | Agent | 7300 SANDLAKE COMMONS BLVD., ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-05-06 | MEISENHEIMER, JOHN L | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-06 | 7300 SANDLAKE COMMONS BLVD., SUITE 115, ORLANDO, FL 32819 | - |
REINSTATEMENT | 2011-05-06 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2011-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-30 | 7300 SANDLAKE COMMONS BLVD., SUITE 115, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2009-03-30 | 7300 SANDLAKE COMMONS BLVD., SUITE 115, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State