Search icon

SILVER SPA LLC - Florida Company Profile

Company Details

Entity Name: SILVER SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SILVER 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: 27 Jun 2014 (11 years ago)
Date of dissolution: 03 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: L14000103266
FEI/EIN Number 47-1211930

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

Address: 937 FLEMING ST, KEY WEST, FL 33040
Mail Address: 937 FLEMING ST, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUO, YUN FENG Agent 937 FLEMING ST, KEY WEST, FL 33040
GUO, YUNFENG Manager 937 FLEMING ST, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003662 ISLAND SPA EXPIRED 2018-01-07 2023-12-31 - 301, DANIA BEACH, FL, 33004
G18000003661 SILVER DAY SPA EXPIRED 2018-01-07 2023-12-31 - 301 SE 3RD TER, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 937 FLEMING ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2019-04-30 GUO, YUN FENG -
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 937 FLEMING ST, KEY WEST, FL 33040 -
LC AMENDMENT 2018-11-16 - -
CHANGE OF MAILING ADDRESS 2018-11-16 937 FLEMING ST, KEY WEST, FL 33040 -
LC AMENDMENT 2015-11-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-03
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-30
LC Amendment 2018-11-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
LC Amendment 2015-11-03
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-06-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State