Search icon

ILLUMINATA MED SPA, LLC. - Florida Company Profile

Company Details

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

ILLUMINATA MED 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: 29 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000111708
FEI/EIN Number 453463430

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

Address: 6645 VINELAND RD, SUITE 270, ORLANDO, FL, 32819, US
Mail Address: 7201 LAKE DRIVE, SANFORD, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER DAVID B Manager 7201 LAKE DRIVE, SANFORD, FL, 32771
BUTLER TAMI L Manager 7201 LAKE DRIVE, SANFORD, FL, 32771
BREWERLONG PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047209 ELASE SURGERY CENTER EXPIRED 2013-05-17 2018-12-31 - 7201 LAKE DRIVE, SANFORD, FL, 32771
G12000099325 ELASE MEDICAL SPAS AND SURGERY CENTER EXPIRED 2012-10-12 2017-12-31 - 7201 LAKE DRIVE, SANFORD, FL, 32771
G11000096744 SPA ILLUMINATA EXPIRED 2011-09-30 2016-12-31 - 7201 LAKE DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2015-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 620 N Wymore Rd, Suite 270, MAITLAND, FL 32751 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000856712 TERMINATED 1000000688180 ORANGE 2015-08-03 2025-08-20 $ 494.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000723573 TERMINATED 1000000681040 ORANGE 2015-06-12 2035-07-01 $ 1,237.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001630277 TERMINATED 1000000540583 ORANGE 2013-09-19 2033-11-07 $ 789.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-21
CORLCDSMEM 2015-12-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-06
Florida Limited Liability 2011-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State