Search icon

ORIENTAL SPA LLC - Florida Company Profile

Company Details

Entity Name: ORIENTAL SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIENTAL 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: 11 Sep 2013 (12 years ago)
Document Number: L13000128423
FEI/EIN Number 46-3622589

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

Address: 406 N INDIANA AVE, STE 3, EAGLEWOOD, FL, 34223, US
Mail Address: 406 N INDIANA AVE, STE 3, EAGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHU SIYUN Authorized Member 7428 SW 117TH AVE, MIAMI, FL, 33183
ZHAO XIANYE Authorized Member 7428 SW 117TH AVE, MIAMI, FL, 33183
ZHU SIYUN Agent 7428 SW 117 Ave, miami, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027663 RELAX&PAIN RELIEF SPA ACTIVE 2024-02-20 2029-12-31 - 406 N INDIANA AVE, EAGLEWOOD, FL, 34223
G18000013516 OAKLAND PARK MASSAGE EXPIRED 2018-01-25 2023-12-31 - 4111 N ANDREWS AVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 406 N INDIANA AVE, STE 3, EAGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2024-02-28 406 N INDIANA AVE, STE 3, EAGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 7428 SW 117 Ave, miami, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-11-24
AMENDED ANNUAL REPORT 2023-11-21
AMENDED ANNUAL REPORT 2023-06-06
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-03-04
AMENDED ANNUAL REPORT 2022-10-24
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State