Search icon

VENUS MINI MED SPA, LLC - Florida Company Profile

Company Details

Entity Name: VENUS MINI MED SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENUS MINI MED 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: 10 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000040100
FEI/EIN Number 46-5040907

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

Address: 6900 Daniels Parkway, Suite 29-199, FORT MYERS, FL, 33912, US
Mail Address: 4634 SIESTA DRIVE, FORT MYERS, FL, 33901, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISINA Louis Manager 2425 Gulf of Mexico Drive, Longboat Key, FL, 34228
Rizzo Salvatore J Manager 2340 First Street, FORT MYERS, FL, 33916
MINGER WILMA Manager 4634 SIESTA DRIVE, FORT MYERS, FL, 33901
Rizzo Salvatore J Agent 2340 First Street, FORT MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000084891 MAYAGUEZ ECONOMIC DEVELOPMENT - FINANCIAL STRATEGIES INC. EXPIRED 2017-08-06 2022-12-31 - 6900 DANIELS PARKWAY, SUITE 29-199, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-14 6900 Daniels Parkway, Suite 29-199, FORT MYERS, FL 33912 -
REINSTATEMENT 2019-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF AUTHORITY 2018-11-19 - -
REINSTATEMENT 2018-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-05 2340 First Street, #2304, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2015-05-05 Rizzo, Salvatore Joseph -
LC AMENDMENT 2014-08-05 - -

Documents

Name Date
REINSTATEMENT 2019-12-14
CORLCAUTH 2018-11-19
REINSTATEMENT 2018-08-04
ANNUAL REPORT 2016-08-04
AMENDED ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2015-04-30
LC Amendment 2014-08-05
LC Amendment 2014-07-28
Florida Limited Liability 2014-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State