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. |
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 |
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 |
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 |
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 | - |
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