Search icon

J & J SPA SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: J & J SPA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & J SPA SERVICES, 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: 23 Jul 2014 (11 years ago)
Document Number: L14000115997
FEI/EIN Number 47-1414289

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

Address: 435 Bayshore Drive Unit 804, Fort Lauderdale, FL, 33304, US
Mail Address: 435 Bayshore Drive Unit 804, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Egan James EJR. Authorized Member 435 Bayshore Drive, FT LAUDERDALE, FL, 33304
EGAN JAMES EJR. Agent 435 Bayshore Drive, FT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028080 HAND AND STONE MASSAGE AND FACIAL SPA ACTIVE 2015-03-17 2025-12-31 - 2861 NE 23RD ST, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 435 Bayshore Drive Unit 804, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2025-02-12 435 Bayshore Drive Unit 804, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 1829 S University Drive, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-03-15 1829 S University Drive, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 435 Bayshore Drive, Unit 804, FT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State