Entity Name: | SPATOPIA MASSAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPATOPIA MASSAGE 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: | 05 Sep 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Feb 2013 (12 years ago) |
Document Number: | L08000084853 |
FEI/EIN Number |
263347392
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CAPPELLAZO SHARON | Managing Member | 5201 NE 24th terr, FORT LAUDERDALE, FL, 33308 |
CAPPELLAZO SHARON | Agent | 5200 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308 |
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 | - | 600 W. LAS OLAS BLVD, ATTN. SHARON CAPPELLAZO, FORT LAUDERDALE, FL, 33312 |
G08252900273 | SPATOPIA | ACTIVE | 2008-09-08 | 2028-12-31 | - | 5200 N. FEDERAL HIGHWAY, SUITE 5, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 5200 N. FEDERAL HIGHWAY, SUITE 5, FORT LAUDERDALE, FL 33308 | - |
LC AMENDMENT | 2013-02-04 | - | - |
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 May 2025
Sources: Florida Department of State