Search icon

SPA BLUE LLC - Florida Company Profile

Company Details

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

SPA BLUE 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: 07 Nov 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L14000173719
FEI/EIN Number 47-2363811

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

Address: 7565 W Sand Lake Road, Orlando, FL, 32819, US
Mail Address: 6527 Crestmont Glen Lane, Windermere, FL, 34786, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERES JANET L Manager 6527 Crestmont Glen Lane, Windermere, FL, 34786
Beres Janet Agent 6527 Crestmont Glen Lane, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067472 SPA BLUE EXPIRED 2015-06-29 2020-12-31 - 6735 WINDERMERE CONROY RD, UNIT 423, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-29 7565 W Sand Lake Road, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 6527 Crestmont Glen Lane, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 7565 W Sand Lake Road, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2019-01-16 Beres, Janet -
LC AMENDMENT 2016-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-09
LC Amendment 2016-10-31
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47814.93

Date of last update: 03 May 2025

Sources: Florida Department of State