Search icon

ULTIMATE SPA PR LLC - Florida Company Profile

Company Details

Entity Name: ULTIMATE SPA PR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTIMATE SPA PR 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: 04 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2018 (7 years ago)
Document Number: L14000138584
FEI/EIN Number 66-0696966

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

Mail Address: 5748 Camilla St, St. Cloud, FL, 34771, US
Address: 5748 Camilla St, St Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA TORRE CARLOS E Manager 5748 Camilla St, St. Cloud, FL, 34771
La Torre Carlos ESr. Agent 5748 Camilla St St. Cloud FL 34771, St. Cloud, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 5748 Camilla St St. Cloud FL 34771, St. Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 5748 Camilla St, St Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2024-03-14 5748 Camilla St, St Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2024-03-14 La Torre , Carlos E, Sr. -
REINSTATEMENT 2018-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-01-16
REINSTATEMENT 2018-04-15
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State