Search icon

GLOW MEDSPA OF THE EMERALD COAST LLC - Florida Company Profile

Company Details

Entity Name: GLOW MEDSPA OF THE EMERALD COAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOW MEDSPA OF THE EMERALD COAST 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: 26 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: L17000199443
FEI/EIN Number 82-2920605

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

Address: 2930 W COUNTY HWY 30A, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 2930 W COUNTY HWY 30A, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB KATHLEEN Authorized Member 64 Albatross Court, SANTA ROSA BEACH, FL, 32459
Lamb Kathleen MMs Agent 2930 W COUNTY HWY 30A, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012411 GLOW MED SPA OF 30A ACTIVE 2018-01-23 2028-12-31 - 64 ALBATROSS COURT, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-07 Lamb, Kathleen M, Ms -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 2930 W COUNTY HWY 30A, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 2930 W COUNTY HWY 30A, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2019-02-05 2930 W COUNTY HWY 30A, SANTA ROSA BEACH, FL 32459 -
LC AMENDMENT 2017-10-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
LC Amendment 2017-10-31
Florida Limited Liability 2017-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State