Search icon

GULF SHORE SPA LLC

Company Details

Entity Name: GULF SHORE SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2016 (8 years ago)
Document Number: L13000132826
FEI/EIN Number 46-3866866
Address: 13401 Summerlin Rd., STE #4, Ft. Myers, FL, 33919, US
Mail Address: 13401 Summerlin Rd., STE #4, Ft. Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
DIRECT 2 U ACCOUNTING SERVICES, LLC Agent

Manager

Name Role Address
JENKINS ERIC Manager 933 BENTLEY PARK CIRCLE, O'FALLON, MO, 63368

Managing Member

Name Role Address
JENKINS RACHEL Managing Member 933 BENTLEY PARK CIRCLE, O'FALLON, MO, 63368

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042700 MASSAGELUXE ACTIVE 2020-04-17 2025-12-31 No data 876 GRAND RAPIDS BLVD, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-20 Direct 2 U Accounting Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 876 Grand Rapids Blvd, NAPLES, FL 34120 No data
LC AMENDMENT 2016-08-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-08 13401 Summerlin Rd., STE #4, Ft. Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2016-08-08 13401 Summerlin Rd., STE #4, Ft. Myers, FL 33919 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-20
LC Amendment 2016-08-08
AMENDED ANNUAL REPORT 2016-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State