Search icon

A&Z SPA, LLC - Florida Company Profile

Company Details

Entity Name: A&Z SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&Z 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: 02 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000058632
FEI/EIN Number 47-3668295

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

Address: 3915 A1A SOUTH, Suite 104, ST. AUGUSTINE BEACH, FL, 32080, US
Mail Address: 3915 A1A SOUTH, Suite 104, ST. AUGUSTINE BEACH, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURTOCZKI ILONA Authorized Member 3915 A1A SOUTH SUITE 104, ST. AUGUSTINE BEACH, FL, 32080
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076365 IDEAL SKIN WAXING AND SPA EXPIRED 2015-07-22 2020-12-31 - 3915 A1A SOUTH SUITE 104, ST AUGUSTINE BEACH, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 3915 A1A SOUTH, Suite 104, ST. AUGUSTINE BEACH, FL 32080 -
CHANGE OF MAILING ADDRESS 2017-04-24 3915 A1A SOUTH, Suite 104, ST. AUGUSTINE BEACH, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State