Search icon

KAIZEN GLAM MOBILE SPA LLC - Florida Company Profile

Company Details

Entity Name: KAIZEN GLAM MOBILE SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAIZEN GLAM MOBILE 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: 06 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (5 months ago)
Document Number: L17000144772
FEI/EIN Number 82-3119504

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

Address: 7637 Wood Violet Drive, Gibsonton, FL, 33534, US
Mail Address: 7637 Wood Violet Drive, Gibsonton, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JENNIE Manager 1045 OAKTREE LANE, DELAND, FL, 32720
Bookman Miriam Authorized Representative 312 South Salisbury Ave., DeLand, FL, 32720
TORRES JENNIE Agent 7637 Wood Violet Drive, Gibsonton, FL, 33534

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 7637 Wood Violet Drive, Gibsonton, FL 33534 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-30 7637 Wood Violet Drive, Gibsonton, FL 33534 -
CHANGE OF MAILING ADDRESS 2024-10-30 7637 Wood Violet Drive, Gibsonton, FL 33534 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-03 - -
REGISTERED AGENT NAME CHANGED 2021-04-03 TORRES, JENNIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2020-06-09 KAIZEN GLAM MOBILE SPA LLC -

Documents

Name Date
REINSTATEMENT 2024-10-30
AMENDED ANNUAL REPORT 2021-04-26
REINSTATEMENT 2021-04-03
LC Amendment and Name Change 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State