Search icon

FIVE POINTS ACUPUNCTURE + SPA LLC - Florida Company Profile

Company Details

Entity Name: FIVE POINTS ACUPUNCTURE + SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE POINTS ACUPUNCTURE + 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.
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: 03 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000032804
FEI/EIN Number 264784904

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

Address: 3101 N. 12TH AVE STE 102, PENSACOLA, FL, 32503, US
Mail Address: 3101 N. 12TH AVE STE 102, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALIAFERRO ERIN EAP Manager 3101 N. 12th Ave, PENSACOLA, FL, 32503
TALIAFERRO ERIN EAP Agent 3101 N. 12TH AVE STE 102, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2015-02-23 FIVE POINTS ACUPUNCTURE + SPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 3101 N. 12TH AVE STE 102, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2015-02-23 3101 N. 12TH AVE STE 102, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 3101 N. 12TH AVE STE 102, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2013-04-29 TALIAFERRO, ERIN E, AP -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
LC Amendment and Name Change 2015-02-23
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-28
Florida Limited Liability 2009-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State