Search icon

XENIA'S SPA AND BEAUTY SALON.LLC - Florida Company Profile

Company Details

Entity Name: XENIA'S SPA AND BEAUTY SALON.LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XENIA'S SPA AND BEAUTY SALON.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: 14 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: L16000171549
FEI/EIN Number 35-2573350

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

Address: 960 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
Mail Address: 960 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez FIGUEROA Xenia MGR Manager 4623 MARS WAY, LAKE WORTH, FL, 33463
MARTINEZ FIGUEROA XENIA MGR Agent 4623 MARS WAY, LAKE WORTH,FL, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090406 XENIA'S SPA AND BEAUTY SALON II EXPIRED 2017-08-16 2022-12-31 - 1941 S MILITARY TRAIL SUITE 55, WEST PALM BEACH, FL, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-11 MARTINEZ FIGUEROA, XENIA, MGR -
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 960 S MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2018-05-30 960 S MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-30 4623 MARS WAY, LAKE WORTH,FL, FL 33463 -
REINSTATEMENT 2017-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-05-30
REINSTATEMENT 2017-12-18
Florida Limited Liability 2016-09-14

Date of last update: 03 May 2025

Sources: Florida Department of State