Search icon

PERK MED SPA, LLC - Florida Company Profile

Company Details

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

PERK MED SPA, 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 Jan 2015 (10 years ago)
Date of dissolution: 03 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: L15000001715
FEI/EIN Number 47-2668839

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

Address: 8564 CR 466, Suite 207, The Villages, FL, 32162, US
Mail Address: 8564 CR 466, Suite 304, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARLE PAUL A Authorized Member 5338 Edgewater Way, Oxford, FL, 34484
ELLIOTT ROBERT WJR. Authorized Member 8517 Bayview Crossing Drive, Winter Garden, FL, 34787
Elliott Jr Robert W Agent 8517 Bayview Crossing Drive, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 8564 CR 466, Suite 207, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2017-03-23 8564 CR 466, Suite 207, The Villages, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 8517 Bayview Crossing Drive, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2016-11-15 Elliott Jr, Robert W -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2017-02-02
REINSTATEMENT 2016-11-15
Florida Limited Liability 2015-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State