Search icon

SANFORD SPAS, LLC

Company Details

Entity Name: SANFORD SPAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: L13000090613
FEI/EIN Number 46-3086530
Address: 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827, US
Mail Address: 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANFORD SPAS 401(K) PLAN 2023 463086530 2024-10-24 SANFORD SPAS, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812190
Sponsor’s telephone number 4079926634
Plan sponsor’s address 6900 TAVISTOCK LAKES BLVD, SUITE 400, ORLANDO, FL, 32827
SANFORD SPAS 401(K) PLAN 2023 463086530 2024-08-05 SANFORD SPAS, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812190
Sponsor’s telephone number 4079926634
Plan sponsor’s address 6900 TAVISTOCK LAKES BLVD, SUITE 400, ORLANDO, FL, 32827
SANFORD SPAS 401(K) PLAN 2022 463086530 2023-03-28 SANFORD SPAS, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812190
Sponsor’s telephone number 4079926634
Plan sponsor’s address 6900 TAVISTOCK LAKES BLVD, SUITE 400, ORLANDO, FL, 32827
SANFORD SPAS 401(K) PLAN 2021 463086530 2022-09-22 SANFORD SPAS, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812190
Sponsor’s telephone number 4079926635
Plan sponsor’s address 6900 TAVISTOCK LAKES BLVD, SUITE 400, ORLANDO, FL, 32827
SANFORD SPAS 401(K) PLAN 2020 463086530 2021-05-27 SANFORD SPAS, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812190
Sponsor’s telephone number 4079926635
Plan sponsor’s address 6900 TAVISTOCK LAKES BLVD, SUITE 400, ORLANDO, FL, 32827
SANFORD SPAS 401(K) PLAN 2019 463086530 2020-06-22 SANFORD SPAS, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812190
Sponsor’s telephone number 4079926635
Plan sponsor’s address 6900 TAVISTOCK LAKES BLVD, SUITE 400, ORLANDO, FL, 32827
SANFORD SPAS 401(K) PLAN 2018 463086530 2019-07-24 SANFORD SPAS, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812190
Sponsor’s telephone number 4079926635
Plan sponsor’s address 1802 NORTH ALAFAYA TRAIL, ORLANDO, FL, 32826

Agent

Name Role Address
Doan James Agent 6900 TAVISTOCK LAKES BLVD, ORLANDO, FL, 32827

Manager

Name Role Address
PREMIER SODAK, LLC Manager 206 W 14TH ST, SIOUX FALLS, SD, 571046858

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119890 SPA SOLEIL ACTIVE 2023-09-27 2028-12-31 No data 6900 TAVISTOCK LAKES BLVD, STE 400, ORLANDO, FL, 32827
G23000119892 SPA SOLEIL AND BOUTIQUE ACTIVE 2023-09-27 2028-12-31 No data 6900 TAVISTOCK LAKES BLVD, STE 400, ORLANDO, FL, 32827
G19000003731 MARILYN MONROE SPAS EXPIRED 2019-01-08 2024-12-31 No data 6900 TAVISTOCK LAKES BLVD, SUITE 400, ORLANDO, FL, 32827
G15000027366 MARILYN MONROE SPAS EXPIRED 2015-03-16 2020-12-31 No data 7700 MUNICIPAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 Doan, James No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 6900 TAVISTOCK LAKES BLVD, STE 400, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2018-10-26 6900 TAVISTOCK LAKES BLVD, STE 400, ORLANDO, FL 32827 No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-26 6900 TAVISTOCK LAKES BLVD, STE 400, ORLANDO, FL 32827 No data
LC AMENDMENT 2018-10-26 No data No data
REINSTATEMENT 2017-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-04
LC Amendment 2018-10-26
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State