Search icon

BODY RECALL HEALTH AND WELLNESS SPA LLC - Florida Company Profile

Company Details

Entity Name: BODY RECALL HEALTH AND WELLNESS SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BODY RECALL HEALTH AND WELLNESS 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: 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: 07 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000111502
FEI/EIN Number 46-3407384

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

Address: 9375 US HWY 19, SUITE A-3, PINELLAS PARK, FL, 33782, US
Mail Address: 9375 US HWY N, SUITE A-3, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETITT JUDITH K Auth 9375 US HWY 19, PINELLAS PARK, FL, 33782
ANDERSON JANET L Managing Member 9375 US HWY 19 NORTH, PINELLAS PARK, FL, 33782
ANDERSON JANET P Agent 9375 US HWY 19 N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2015-02-06 BODY RECALL HEALTH AND WELLNESS SPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 9375 US HWY 19, SUITE A-3, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2014-04-04 9375 US HWY 19, SUITE A-3, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 2014-04-04 ANDERSON, JANET P -
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 9375 US HWY 19 N, SUITE A-3, PINELLAS PARK, FL 33782 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25
LC Name Change 2015-02-06
ANNUAL REPORT 2014-04-04
Florida Limited Liability 2013-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State