Search icon

SPA-TIQUE SALON SUITES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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