Entity Name: | LUMINESS SALON SPA AND WELLNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUMINESS SALON SPA AND WELLNESS, 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. |
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: | 21 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2018 (7 years ago) |
Document Number: | L14000131256 |
FEI/EIN Number |
47-2007342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1205 N. COURTENAY PKWY., MERRITT ISLAND, FL, 32953, US |
Mail Address: | 1205 N. COURTENAY PKWY., MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOBOBEL IZABELA | President | 1205 N. COURTENAY PKWY., MERRITT ISLAND, FL, 32953 |
KOBOBEL JASEN | Vice President | 1205 N. COURTENAY PKWY., MERRITT ISLAND, FL, 32953 |
Kobobel Izabela | Agent | 2005 SOUTH TROPICAL TRAIL, merritt island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 1205 N. COURTENAY PKWY., MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 1205 N. COURTENAY PKWY., MERRITT ISLAND, FL 32953 | - |
REINSTATEMENT | 2018-01-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-13 | 2005 SOUTH TROPICAL TRAIL, merritt island, FL 32952 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | Kobobel, Izabela | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2018-01-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 May 2025
Sources: Florida Department of State