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. |
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 |
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 |
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 | - |
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