Search icon

RELAXING CUR, LLC

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELAXING CUR LLC 2023 472940243 2024-07-13 RELAXING CUR LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812112
Sponsor’s telephone number 4076207410
Plan sponsor’s address 110 S ORLANDO AVE STE 9, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing PATRICIA RIKO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RIKO PATRICIA A Agent 102 28th Street, Cocoa Beach, FL, 32931

Manager

Name Role Address
RIKO PATRICIA A Manager 102 28th Street, Cocoa Beach, FL, 32931

Authorized Member

Name Role Address
WILSON JORDAN R Authorized Member 2501 N Orange Blossom Trail, Orlando, FL, 32804

Fictitious Names

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

Events

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

Documents

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