Search icon

LA PAZ SALON LLC - Florida Company Profile

Company Details

Entity Name: LA PAZ SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA PAZ SALON 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: 31 Oct 2014 (11 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L14000169824
FEI/EIN Number 20-0881835

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

Address: 2600 FIRST ST, SAINT CLOUD, FL, 34769, US
Mail Address: 2600 FIRST ST, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659825529 2016-08-09 2016-08-09 10927 KIRKWALL PORT DR, WIMAUMA, FL, 335986146, US 9020 58TH DR E, BRADENTON, FL, 342026107, US

Contacts

Phone +1 610-212-8865

Authorized person

Name MR. KIEL UNGER
Role DIRECTOR
Phone 6102128865

Taxonomy

Taxonomy Code 225700000X - Massage Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
Perez SYLVIA President 2600 FIRST ST, SAINT CLOUD, FL, 34769
Perez Sylvia Agent 2600 FIRST ST, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088326 LA PAZ THERAPEUTIC MASSAGE EXPIRED 2018-08-08 2023-12-31 - 5815, SPANISH POINT COURT, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 2600 FIRST ST, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2023-04-08 2600 FIRST ST, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 2600 FIRST ST, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2022-02-08 Perez, Sylvia -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State