Search icon

ISLAND BODY & SOL SPA, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND BODY & SOL SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND BODY & SOL 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: 15 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000096276
FEI/EIN Number 273483166

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

Address: 170 Key Heights Drive, Tavernier, FL, 33070, US
Mail Address: 170 Key Heights Drive, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMITT AMY M Managing Member 170 Key Heights Drive, Tavernier, FL, 33070
Schmitt Amy M Agent 170 Key Heights Drive, Tavernier, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114794 ONENESS THE SPA ON BEACH ROAD EXPIRED 2016-10-21 2021-12-31 - P.O. BOX 486, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 170 Key Heights Drive, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2019-04-18 170 Key Heights Drive, Tavernier, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 170 Key Heights Drive, Tavernier, FL 33070 -
REGISTERED AGENT NAME CHANGED 2013-01-03 Schmitt, Amy M -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2010-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State