Entity Name: | CELEBRITIES SPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CELEBRITIES 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: | 18 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000007229 |
FEI/EIN Number |
274599086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 616 9TH STREET NORTH, NAPLES, FL, 34102 |
Mail Address: | 616 9TH STREET NORTH, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS WEIPING | Manager | 616 9TH STREET NORTH, NAPLES, FL, 34102 |
PHILLIPS WEIPING | Agent | 616 9TH STREET NORTH, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000079596 | OASIS MASSAGE | EXPIRED | 2017-07-25 | 2022-12-31 | - | 616 TAMIAMI TRAIL N, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-09-01 | 616 9TH STREET NORTH, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2025-09-01 | 616 9TH STREET NORTH, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-01 | 616 9TH STREET NORTH, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2024-09-01 | 616 9TH STREET NORTH, NAPLES, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State