Search icon

HEALTHY WAY MED SPA LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY WAY MED SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY WAY MED 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: 14 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L17000084379
FEI/EIN Number 82-2059889

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

Address: 1460 boulevard of the arts, sarasota, FL, 34236, US
Mail Address: 1460 boulevard of the arts, sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCANEGRA CLAUDIA J Authorized Person 2148 Midnight Pearl Drive, SARASOTA, FL, 34240
BOCANEGRA CLAUDIA J Agent 2148 Midnight Pearl Drive, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005311 HEALTHY WAY MEDSPA, LLC D/B/A MASSAGE AND LYPOSSAGE ACTIVE 2018-01-10 2028-12-31 - 1460 BLVD OF THE ARTS, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 2148 Midnight Pearl Drive, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-06 1460 boulevard of the arts, sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2020-08-06 1460 boulevard of the arts, sarasota, FL 34236 -
REINSTATEMENT 2019-07-30 - -
REGISTERED AGENT NAME CHANGED 2019-07-30 BOCANEGRA, CLAUDIA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-08-06
REINSTATEMENT 2019-07-30
Florida Limited Liability 2017-04-14

Date of last update: 03 May 2025

Sources: Florida Department of State