Entity Name: | SIRENA ISLAND DAY SPA,LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Aug 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000100248 |
FEI/EIN Number | 800758246 |
Address: | 211 S. NASSAU STREET, VENICE, FL, 34285, US |
Mail Address: | 211 S. NASSAU STREET, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peyton Leah MSr. | Agent | 211 S. NASSAU STREET S, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
PEYTON LEAH M | Managing Member | 2351 Englewood Rd., Englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | Peyton, Leah M., Sr. | No data |
LC STMNT OF RA/RO CHG | 2015-10-12 | No data | No data |
LC DISSOCIATION MEM | 2015-04-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-01-30 | 211 S. NASSAU STREET, VENICE, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
CORLCRACHG | 2015-10-12 |
Reg. Agent Resignation | 2015-07-17 |
CORLCDSMEM | 2015-04-22 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State