Search icon

MICHELINA'S SALON, SPA & BOUTIQUE, LLC - Florida Company Profile

Company Details

Entity Name: MICHELINA'S SALON, SPA & BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELINA'S SALON, SPA & BOUTIQUE, 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: 07 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2023 (2 years ago)
Document Number: L15000135159
FEI/EIN Number 47-5129046

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

Address: 8951 Daniel's Parkway, UNIT 110, FORT MYERS, FL, 33912, US
Mail Address: 8951 Daniel's Parkway, UNIT 110, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPE EUGENE WTBE Authorized Member 8951 Daniel's Parkway, FORT MYERS, FL, 33912
COPE BRENDA L Authorized Member 8951 Daniel's Parkway, FORT MYERS, FL, 33912
COPE Brenda Agent 8951 Daniel's Parkway, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 8951 Daniel's Parkway, UNIT 110, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-03-07 8951 Daniel's Parkway, UNIT 110, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 8951 Daniel's Parkway, UNIT 110, FORT MYERS, FL 33912 -
REINSTATEMENT 2023-08-30 - -
REGISTERED AGENT NAME CHANGED 2023-08-30 COPE, Brenda -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-08-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2019-04-29
Reg. Agent Resignation 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State