Search icon

ZEN MEDICAL SPA LLC - Florida Company Profile

Company Details

Entity Name: ZEN MEDICAL SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEN MEDICAL 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.
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 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L17000046691
FEI/EIN Number APPLIED FOR

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

Address: 684 PEPPERGRASS RUN, WEST PALM BEACH, FL, 33411, US
Mail Address: 684 PEPPERGRASS RUN, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE KEVIN A Authorized Member 684 PEPPERGRASS RUN, WEST PALM, FL, 33411
ROBERTS YVETTE Agent 2101 VISTA PARKWAY, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025844 SLDP SERVICING ACTIVE 2021-02-23 2026-12-31 - 684 PEPPERGRASS RUN, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 ROBERTS, YVETTE -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2101 VISTA PARKWAY, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2020-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 684 PEPPERGRASS RUN, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2018-01-08 684 PEPPERGRASS RUN, WEST PALM BEACH, FL 33411 -
LC AMENDMENT 2018-01-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-02
LC Amendment 2018-01-05
Florida Limited Liability 2017-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State