Entity Name: | SPA-TIQUE SALON SUITES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPA-TIQUE SALON SUITES, 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. |
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: | 13 Oct 2017 (7 years ago) |
Date of dissolution: | 30 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L17000212593 |
FEI/EIN Number |
82-5479555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4415 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 1902 N FANTASY RD., AVON PARK, FL, 33825, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILEO STEPHANIE L | Authorized Member | 1902 N FANTASY RD, AVON PARK, FL, 33825 |
Dileo Stephanie | Agent | 1902 N FANTASY RD, AVON PARK, FL, 33825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000097014 | CRYOLEAN | EXPIRED | 2019-09-04 | 2024-12-31 | - | 2280 SW 34 WAY, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Dileo, Stephanie | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 4415 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 | - |
LC NAME CHANGE | 2018-04-24 | SPA-TIQUE SALON SUITES, LLC | - |
LC NAME CHANGE | 2018-03-22 | THE BRUNCH STOPPE, LLC. | - |
LC NAME CHANGE | 2018-02-07 | SPA-TIQUE SALON SUITES LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-29 |
LC Name Change | 2018-04-24 |
LC Name Change | 2018-03-22 |
LC Name Change | 2018-02-07 |
Florida Limited Liability | 2017-10-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State