Entity Name: | NEW BODY MED SPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Oct 2016 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Apr 2024 (10 months ago) |
Document Number: | L16000190540 |
FEI/EIN Number | 81-4143480 |
Address: | 4838 NW 2 avenue, Boca raton, FL, 33431, US |
Mail Address: | 4838 NW 2 avenue, Boca raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES HENNESSY | Agent | 4838 NW 2 avenue, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
TORRES HENNESSY | Manager | 4838 NW 2 AVENUE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-04-12 | NEW BODY MED SPA LLC | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | TORRES, HENNESSY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 4838 NW 2 avenue, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 4838 NW 2 avenue, Boca raton, FL 33431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 4838 NW 2 avenue, Boca raton, FL 33431 | No data |
REINSTATEMENT | 2022-06-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2017-10-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
LC Amendment and Name Change | 2024-04-12 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-06-29 |
REINSTATEMENT | 2020-10-04 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-02 |
Florida Limited Liability | 2016-10-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State