Entity Name: | FIGURE 8IGHT WELLNESS SPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIGURE 8IGHT WELLNESS 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. |
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: | 10 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2017 (8 years ago) |
Document Number: | L15000206103 |
FEI/EIN Number |
81-0837018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5711 W Hallandale bch blvd, West Park, FL, 33023, US |
Mail Address: | 5711 W Hallandale bch blvd, West Park, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNBULL BRITTANY | Manager | 5711 W Hallandale bch blvd, West Park, FL, 33023 |
TURNBULL BRITTANY A | Agent | 5711 W Hallandale bch blvd, West Park, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000059545 | FIGURE 8IGHT RECOVERY HOME AND TRANSPORTATION | ACTIVE | 2021-04-29 | 2026-12-31 | - | 5711 W HALLANDALE BCH BLVD, SUITE B8, WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 5711 W Hallandale bch blvd, suite B8, West Park, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 5711 W Hallandale bch blvd, suite B8, West Park, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 5711 W Hallandale bch blvd, suite B8, West Park, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-13 | TURNBULL, BRITTANY A | - |
REINSTATEMENT | 2017-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-10-13 |
LC Amendment | 2016-04-05 |
Florida Limited Liability | 2015-12-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1519928007 | 2020-06-22 | 0455 | PPP | 5711 west Hallandale beach blvd B8, West park, FL, 33025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State