Entity Name: | THE SPA 360, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L12000155089 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 100 Deerhill Road, Brentwood, NH, 03833, US |
Mail Address: | 100 Deerhill Road, Brentwood, NH, 03833, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RONDEAU LISA | Agent | 3975 W. Boynton Beach Blvd, Boynton beach, FL, 33436 |
Name | Role | Address |
---|---|---|
RONDEAU LISA | Manager | 3975 W Boynton Beach Blvd., Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-14 | 3975 W. Boynton Beach Blvd, Boynton beach, FL 33436 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 100 Deerhill Road, Brentwood, NH 03833 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 100 Deerhill Road, Brentwood, NH 03833 | No data |
PENDING REINSTATEMENT | 2014-11-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-11-11 | RONDEAU, LISA | No data |
REINSTATEMENT | 2014-11-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-11-11 |
Florida Limited Liability | 2012-12-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State