Search icon

SPATOPIA MASSAGE LLC

Company Details

Entity Name: SPATOPIA MASSAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Sep 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Feb 2013 (12 years ago)
Document Number: L08000084853
FEI/EIN Number 263347392
Address: 5200 N. FEDERAL HIGHWAY, SUITE 5, FORT LAUDERDALE, FL, 33308
Mail Address: 5200 N. FEDERAL HIGHWAY, SUITE 5, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528391695 2009-09-08 2009-09-08 5200 N FEDERAL HWY, SUITE 5, FORT LAUDERDALE, FL, 333083253, US 5200 N FEDERAL HWY, SUITE 5, FORT LAUDERDALE, FL, 333083253, US

Contacts

Phone +1 954-772-4406

Authorized person

Name SHARON CAPPELLAZO
Role OWNER
Phone 9547224406

Taxonomy

Taxonomy Code 225700000X - Massage Therapist
License Number MM22029
State FL
Is Primary Yes

Agent

Name Role Address
CAPPELLAZO SHARON Agent 5200 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Managing Member

Name Role Address
CAPPELLAZO SHARON Managing Member 5201 NE 24th terr, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020002 SPATOPIA AT THE SYMPHONY EXPIRED 2011-02-23 2016-12-31 No data 600 W. LAS OLAS BLVD, ATTN. SHARON CAPPELLAZO, FORT LAUDERDALE, FL, 33312
G08252900273 SPATOPIA ACTIVE 2008-09-08 2028-12-31 No data 5200 N. FEDERAL HIGHWAY, SUITE 5, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 5200 N. FEDERAL HIGHWAY, SUITE 5, FORT LAUDERDALE, FL 33308 No data
LC AMENDMENT 2013-02-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State