Search icon

SAFARI OASIS MASSAGE AND FACIAL SPA LLC - Florida Company Profile

Company Details

Entity Name: SAFARI OASIS MASSAGE AND FACIAL SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFARI OASIS MASSAGE AND FACIAL 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: 09 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L13000097313
FEI/EIN Number 46-3139726

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

Address: 2637 McCormick Dr., Suite 102, CLEARWATER, FL, 33759, US
Mail Address: 6488 Taylor Court, NEW PORT RICHEY, 34653, UN
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAKELIN TARA A Owne 6488 Taylor Court, NEW PORT RICHEY, FL, 34653
Stakelin Tara A Agent 6488 Taylor Court, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 6488 Taylor Court, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2024-04-03 2637 McCormick Dr., Suite 102, CLEARWATER, FL 33759 -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 Stakelin, Tara Alicia -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2019-08-23 SAFARI OASIS MASSAGE AND FACIAL SPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 2637 McCormick Dr., Suite 102, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-03
LC Name Change 2019-08-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State