Entity Name: | SOUTH PAW MASSAGE AND WELLNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH PAW MASSAGE AND WELLNESS 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. |
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: | 04 Nov 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (9 years ago) |
Document Number: | L15000186832 |
FEI/EIN Number |
47-5488064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6750 73rd St, VERO BEACH, FL, 32967, US |
Mail Address: | 3785 8th place, VERO BEACH, FL, 32960, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRADEL STACY M | Manager | 3785 8th place, VERO BEACH, FL, 32960 |
Gradel STACY | Agent | 3785 8th place, VERO BEACH, FL, 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000149527 | VERO BEACH CANINE COUNTRY CLUB | ACTIVE | 2021-11-08 | 2026-12-31 | - | 3785 8TH PLACE, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 6750 73rd St, VERO BEACH, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 6750 73rd St, VERO BEACH, FL 32967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-16 | 3785 8th place, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | Gradel, STACY | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-10-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State