Entity Name: | RELAXING CUR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Jan 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 May 2022 (3 years ago) |
Document Number: | L15000016255 |
FEI/EIN Number | 47-2940243 |
Address: | 110 S Orlando Ave, Suite 9, Winter Park, FL, 32789, US |
Mail Address: | 110 S Orlando Ave, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RELAXING CUR LLC | 2023 | 472940243 | 2024-07-13 | RELAXING CUR LLC | 22 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-13 |
Name of individual signing | PATRICIA RIKO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RIKO PATRICIA A | Agent | 102 28th Street, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
RIKO PATRICIA A | Manager | 102 28th Street, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
WILSON JORDAN R | Authorized Member | 2501 N Orange Blossom Trail, Orlando, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000060392 | SPAVIA WINTER PARK | ACTIVE | 2022-05-13 | 2027-12-31 | No data | 110 S ORLANDO AVE, SUITE 9, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-05-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 110 S Orlando Ave, Suite 9, Winter Park, FL 32789 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 102 28th Street, Cocoa Beach, FL 32931 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 110 S Orlando Ave, Suite 9, Winter Park, FL 32789 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-17 |
LC Amendment | 2022-05-16 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State