Search icon

RIVERVIEW SPA, LLC - Florida Company Profile

Company Details

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

RIVERVIEW 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: 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: 27 Jul 2011 (14 years ago)
Document Number: L11000086669
FEI/EIN Number 452849047

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

Address: 103 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 103 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER JUDY Manager 108 S Peninsula Ave, New Smyrna Beach, FL, 32169
JOHNSON SCOTT E Agent 111 NORTH ORANGE AVENUE, STE. 900, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000116369 THE SPA AT RIVERVIEW ACTIVE 2011-12-02 2026-12-31 - 103 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 111 NORTH ORANGE AVENUE, STE. 900, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-02-09 103 FLAGLER AVENUE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 103 FLAGLER AVENUE, NEW SMYRNA BEACH, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State