Search icon

FEELXTRA MOBILE SPA, LLC - Florida Company Profile

Company Details

Entity Name: FEELXTRA MOBILE SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEELXTRA MOBILE 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: 05 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L13000018124
FEI/EIN Number 46-1954461

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

Address: 9570 CHANDON DR, ORLANDO, FL, 32825, US
Mail Address: 9570 CHANDON DR, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ-REYES RHINE Managing Member 9570 CHANDON DR, ORLANDO, FL, 32825
ESTEVEZ FELIX Manager 9570 CHANDON DR, ORLANDO, FL, 32825
MARTINEZ-REYES RHINE Agent 9570 CHANDON DR, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133925 CONTENT DEPT ACTIVE 2023-10-31 2028-12-31 - 10324 MANDERLEY WAY, ORLANDO, FL, 32829
G23000110596 MEDIA PLG ACTIVE 2023-09-11 2028-12-31 - 10324 MANDERLEY WAY, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 9570 CHANDON DR, ORLANDO, FL 32825 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 9570 CHANDON DR, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2020-06-29 9570 CHANDON DR, ORLANDO, FL 32825 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-26 MARTINEZ-REYES, RHINE -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State