Entity Name: | MONSIEUR GENTLEMEN'S SPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONSIEUR GENTLEMEN'S 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: |
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: | 11 Aug 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L16000150622 |
FEI/EIN Number |
81-3969707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2619 WEST ATLANTIC BLVD, POMPANO BEACH, FL, 33069, US |
Mail Address: | 6212 N STATE RD 7, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON LEANDRA R | Manager | 6212 N STATE RD 7, COCONUT CREEK, FL, 33073 |
PREMIER ELITE SERVICES LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000132193 | MONSIEUR GENTLEMAN'S SPA | EXPIRED | 2017-12-04 | 2022-12-31 | - | 7207 PINEHURST DR, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-26 | 2619 WEST ATLANTIC BLVD, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 2619 WEST ATLANTIC BLVD, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 1105 6TH AVE SOUTH, LAKE WORTH, FL 33460 | - |
LC AMENDMENT AND NAME CHANGE | 2023-01-23 | MONSIER GENTLEMEN'S SPA LLC | - |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | PREMIER ELITE SERVICES LLC | - |
REINSTATEMENT | 2020-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2023-01-23 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-06 |
REINSTATEMENT | 2020-06-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-12 |
Florida Limited Liability | 2016-08-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State