Search icon

SPA CAFE, LLC - Florida Company Profile

Company Details

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

SPA CAFE, 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: 16 Dec 2013 (11 years ago)
Date of dissolution: 12 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2022 (3 years ago)
Document Number: L13000173631
FEI/EIN Number 45-1449661

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

Address: 3202 Henderson Blvd, Unit 101, Tampa, FL, 33609, US
Mail Address: 3202 Henderson Blvd, Unit 101, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDIFER MARNITA Managing Member 3202 HENDERSON BLVD, TAMPA, FL, 33609
SANDIFER MARNITA E Agent 6608 South Westshore Blvd, Tampa, FL, 33616

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3202 Henderson Blvd, Unit 101, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-04-28 3202 Henderson Blvd, Unit 101, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 6608 South Westshore Blvd, #4306, Tampa, FL 33616 -
CONVERSION 2013-12-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M13000006030. CONVERSION NUMBER 900000136589

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State