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. |
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 |
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 | - |
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 | - | - |
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