Search icon

FLORIDA SPA ASSOCIATION, LLC - Florida Company Profile

Company Details

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

FLORIDA SPA ASSOCIATION, 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: 31 Jul 2009 (16 years ago)
Document Number: L09000073784
FEI/EIN Number 900577570

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

Address: 11366 Majestic Acres Terrace, Boynton Beach, FL, 33473, US
Mail Address: 11366 Majestic Acres Terrace, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES ILANA Manager 11366 Majestic Acres Terrace, Boynton Beach, FL, 33473
Moses Thomas O Manager 11366 Majestic Acres Terrace, Boynton Beach, FL, 33474
MOSES ILANA Agent 11366 Majestic Acres Terrace, Boynton Beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000063015 FLORIDA SPA AND WELLNESS ASSOCIATION ACTIVE 2023-05-19 2028-12-31 - 11366 MAJESTIC ACRES TERRACE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 11366 Majestic Acres Terrace, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2017-01-10 11366 Majestic Acres Terrace, Boynton Beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2017-01-10 MOSES, ILANA -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 11366 Majestic Acres Terrace, Boynton Beach, FL 33473 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State