Search icon

SPA LA LA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: SPA LA LA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPA LA LA INVESTMENTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2017 (8 years ago)
Date of dissolution: 10 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2024 (a year ago)
Document Number: L17000177777
FEI/EIN Number 82-2546363

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

Address: 306 Government Ave, Niceville, FL, 32578, US
Mail Address: 197 Bayshore Dr, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL GREG Manager 197 Bayshore Dr, NICEVILLE, FL, 32578
HILL GREG Secretary 197 Bayshore Dr, NICEVILLE, FL, 32578
HILL RENEE M Manager 197 Bayshore Dr, NICEVILLE, FL, 32578
HILL RENEE M Treasurer 197 Bayshore Dr, NICEVILLE, FL, 32578
Hill Gregory E Agent 197 Bayshore Drive, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 306 Government Ave, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2021-03-11 306 Government Ave, Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 197 Bayshore Drive, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Hill, Gregory E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2017-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State