Search icon

SPA REVOLUTION LLC - Florida Company Profile

Company Details

Entity Name: SPA REVOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPA REVOLUTION 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 29 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000009305
FEI/EIN Number 264147289

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12801 W Sunrise Blvd, Sunrise, FL, 33323, US
Mail Address: 5105 hayes st, Hollywood, FL, 33021, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
trysker arik Managing Member 260 sw 167 ave, Pembroke pines, FL, 33027
EDRI LIOR Managing Member 5105 hayes, HOLLYWOOD, FL, 33021
NATIONAL CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081490 SA EXPIRED 2017-07-31 2022-12-31 - 6940 NW 5TH CT, PLANTATION, FL, 33317
G16000006897 SUNSET BEAUTY BAR EXPIRED 2016-01-19 2021-12-31 - 407 FRONT ST UNIT 5, KEY WEST, FL, 33040
G15000068159 D'OR 24K EXPIRED 2015-06-30 2020-12-31 - 5321 SW 32 AVE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 2875 NE 191 street, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-10-12 12801 W Sunrise Blvd, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2020-10-12 National -
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 12801 W Sunrise Blvd, Sunrise, FL 33323 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2013-04-29 - -

Documents

Name Date
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-13
LC Amendment 2013-04-29
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State