Search icon

SPA ANGELS, LLC - Florida Company Profile

Company Details

Entity Name: SPA ANGELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPA ANGELS, 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: 05 Sep 2014 (11 years ago)
Date of dissolution: 28 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L14000138867
FEI/EIN Number 47-1768032

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

Address: 5058 SEAFOAM TRAIL, LAKEWOOD RANCH, FL, 34211, US
Mail Address: 5058 SEAFOAM Trail, Lakewood Ranch, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAI JING Authorized Representative 6522 S Tamiami Trl, Sarasota, FL, 34231
Hermanson H G Agent 6522 S Tamiami Trl, Sarasota, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014258 LILY SPA EXPIRED 2016-02-08 2021-12-31 - 6522 S TAMIAMI TRL, SARASOTA, FL, 34231
G14000092782 SPA ANGELS MASSAGE EXPIRED 2014-09-10 2019-12-31 - 13500 TAMIAMI TRAIL N., SUITE 9, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 5058 SEAFOAM TRAIL, LAKEWOOD RANCH, FL 34211 -
CHANGE OF MAILING ADDRESS 2021-02-03 5058 SEAFOAM TRAIL, LAKEWOOD RANCH, FL 34211 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 6522 S Tamiami Trl, Sarasota, FL 34231 -
REINSTATEMENT 2017-11-02 - -
REGISTERED AGENT NAME CHANGED 2017-11-02 Hermanson, H G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-09-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-28
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-01-21
LC Amendment 2015-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State