Search icon

FOUNTAIN OF YOUTH MEDICAL SPA LLC - Florida Company Profile

Company Details

Entity Name: FOUNTAIN OF YOUTH MEDICAL SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUNTAIN OF YOUTH MEDICAL 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: 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: 17 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Aug 2017 (8 years ago)
Document Number: L15000047791
FEI/EIN Number 47-3919285

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

Address: 141 BELLAGIO CIRCLE, SANFORD, FL, 32771, US
Mail Address: 125 Shirley Ave, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Plunkett Karli A Authorized Member 125 Shirley Ave, SANFORD, FL, 32771
PLUNKETT KARLI A Agent 125 Shirley Ave, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056879 NECTAR AESTHETICS ACTIVE 2021-04-26 2026-12-31 - 141 BELLAGIO CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 225 W SEMINOLE BLVD. #402, SANFORD, FL 32771 -
LC AMENDMENT AND NAME CHANGE 2017-08-31 FOUNTAIN OF YOUTH MEDICAL SPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-08-31 141 BELLAGIO CIRCLE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2017-08-31 141 BELLAGIO CIRCLE, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-10
LC Amendment and Name Change 2017-08-31
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32515
Current Approval Amount:
32515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32816.83

Date of last update: 01 May 2025

Sources: Florida Department of State