Search icon

SLIM BODY AND SPA, LLC - Florida Company Profile

Company Details

Entity Name: SLIM BODY AND SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLIM BODY AND 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: 29 Oct 2012 (12 years ago)
Document Number: L12000137013
FEI/EIN Number 46-1278098

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

Address: 644 CESERY BLVD, SUITE 100, JACKSONVILLE, FL, 32211, US
Mail Address: 644 CESERY BLVD, SUITE 100, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Vipul Manager 644 CESERY BLVD, SUITE 100, JACKSONVILLE, FL, 32211
Donnelly Kristy Manager 1072 Deer Chase Drive, St. Augustine, FL, 32086
Patel Vipul Agent 644 CESERY BLVD, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105332 ST AUGUSTINE SPA ACTIVE 2018-09-25 2028-12-31 - 644 CESERY BLVD, SUITE 106, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 644 CESERY BLVD, SUITE 100, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2023-04-11 644 CESERY BLVD, SUITE 100, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2023-04-11 Patel, Vipul -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 644 CESERY BLVD, SUITE 100, JACKSONVILLE, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000173926 TERMINATED 1000000884774 ST JOHNS 2021-04-12 2041-04-14 $ 999.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State