Search icon

MC SPA FRANCHISE, L.L.C. - Florida Company Profile

Company Details

Entity Name: MC SPA FRANCHISE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MC SPA FRANCHISE, L.L.C. 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: 15 Oct 2012 (13 years ago)
Date of dissolution: 28 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2020 (5 years ago)
Document Number: L12000130657
FEI/EIN Number 46-1182441

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

Address: 4333 SILVER STAR ROAD, ORLANDO, FL, 32808, US
Mail Address: 4333 SILVER STAR ROAD, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAU HANG D Manager 4333 SILVER STAR ROAD, ORLANDO, FL, 32808
CHAU HANG D Agent 4333 SILVER STAR ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 4333 SILVER STAR ROAD, 125, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2016-03-08 4333 SILVER STAR ROAD, 125, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 4333 SILVER STAR ROAD, 125, ORLANDO, FL 32808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000245577 ACTIVE 48-2019-CA-009599-A001-OX 9TH JUDICIAL ORANGE COUNTY 2019-11-01 2025-07-10 $953,727.58 L.A. NAIL SPA, LLC ET AL, C/O ROBERT J. KANJIAN 4650 DONALD ROSS, SUITE 220, PALM BEACH GARDENS, FL 33418

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-28
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-25
Florida Limited Liability 2012-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State