Search icon

ESENCIA MED SPA LLC - Florida Company Profile

Company Details

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

ESENCIA MED 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: 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: 16 Jul 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 May 2024 (a year ago)
Document Number: L09000068751
FEI/EIN Number 270559501

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

Address: 7310 W McNab Rd, TAMARAC, FL, 33321, US
Mail Address: 7310 W McNab Rd, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODOMAR LOURDES Managing Member 2233 SW 34TH AVENUE, FORT LAUDERDALE, FL, 33312
BRAVO MARIA C Managing Member 7893 LA MIRADA DRIVE, BOCA RATON, FL, 33433
GALVAR BUSINESS SOLUTIONS LLC Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-08 ESENCIA MED SPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 7310 W McNab Rd, Suite 109, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2024-04-25 7310 W McNab Rd, Suite 109, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2828 Coral Way, Ste 206, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Galvar Business Solutions LLC -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Name Change 2024-05-08
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State