Search icon

RESTORATION@DESIREE'S WELLNESS SPA & BOUTIQUE, LLC - Florida Company Profile

Company Details

Entity Name: RESTORATION@DESIREE'S WELLNESS SPA & BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORATION@DESIREE'S WELLNESS SPA & BOUTIQUE, 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: 15 Mar 2013 (12 years ago)
Date of dissolution: 15 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: L13000040549
FEI/EIN Number 46-2247278

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

Address: 205 WEST WASHINGTON ST., SUITE C, MINNEOLA, FL, 34715, US
Mail Address: 205 WEST WASHINGTON ST., SUITE C, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURRELL WALTER T Manager 205 W. WASHINGTON ST., MINNEOLA, FL, 34715
Burrell Desiree T Agent 205 WEST WASHINGTON ST., MINNEOLA, FL, 34715
Desiree T. Burrell Manager 205 W. Washington St, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-15 - -
LC NAME CHANGE 2018-04-16 RESTORATION@DESIREE'S WELLNESS SPA & BOUTIQUE, LLC -
LC AMENDMENT AND NAME CHANGE 2018-03-30 RESTORATION@DESIREE'S SKIN & WELLNESS SPAC, LLC -
REGISTERED AGENT NAME CHANGED 2015-03-09 Burrell, Desiree T -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-15
ANNUAL REPORT 2019-04-01
LC Name Change 2018-04-16
LC Amendment and Name Change 2018-03-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-23
AMENDED ANNUAL REPORT 2015-10-11
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State