Search icon

LUXLIFT MED SPA LLC - Florida Company Profile

Company Details

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

LUXLIFT 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: 05 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: L17000122880
FEI/EIN Number 82-1779198

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

Address: 2355 Vanderbilt Beach Rd, Naples, FL, 34109, US
Mail Address: 2355 Vanderbilt Beach Rd, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANSTRATOR ANNE Manager 137 VIKING WAY, NAPLES, FL, 34110
SIEMER LINDA Authorized Member 15745 E. 1100TH AVE, EFFINGHAM, IL, 62401
Branstrator Anne Agent 137 viking way, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 137 viking way, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2023-04-03 Branstrator , Anne -
LC AMENDMENT 2021-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 2355 Vanderbilt Beach Rd, Unit 121, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2021-01-06 2355 Vanderbilt Beach Rd, Unit 121, Naples, FL 34109 -
LC AMENDMENT 2019-09-16 - -
LC AMENDMENT 2018-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-19
LC Amendment 2021-04-09
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-22
LC Amendment 2019-09-16
ANNUAL REPORT 2019-01-11
LC Amendment 2018-07-23
ANNUAL REPORT 2018-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State