Search icon

COASTAL LIVING SPA GROUP LLC - Florida Company Profile

Company Details

Entity Name: COASTAL LIVING SPA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL LIVING SPA GROUP 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: 28 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: L16000141964
FEI/EIN Number 81-3454382

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

Address: 878 N Miramar, Indialantic, FL, 32903, US
Mail Address: 878 N Miramar, INDIATLANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYCZAK CATHERINE Manager 878 N Miramar, INDIALANTIC, FL, 32903
Ryczak Catherine Authorized Person 878 N Miramar, INDIATLANTIC, FL, 32903
Ryczak Catherine Catheri Agent 878 N Miramar, INDIATLANTIC, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100644 CHEEKY FACE & BODY COSMETIC CENTER EXPIRED 2016-09-14 2021-12-31 - 2018 MELBOURNE COURT #202, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 878 N Miramar, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2021-10-12 878 N Miramar, Indialantic, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 878 N Miramar, INDIATLANTIC, FL 32903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 Ryczak, Catherine, Catherine Ryczak -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-01
Reg. Agent Resignation 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State