Entity Name: | MEDSPA DEL MAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDSPA DEL MAR, 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: | 31 Oct 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L17000225253 |
FEI/EIN Number |
82-3267663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 898 5TH AVENUE SOUTH, 204, NAPLES, FL, 34102 |
Mail Address: | 898 5TH AVENUE SOUTH, 204, NAPLES, FL, 34102, UN |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAPLES SPA LLC | Agent | - |
MORRIS DENISE C | Manager | 898 5TH AVE S. #204, NAPLES, FL, 34102 |
MORRIS RIC J | Manager | 898 5TH AVE S. #204, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 898 5TH AVENUE SOUTH, 204, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 898 5TH AVENUE SOUTH, 204, NAPLES, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-06 | Naples Spa | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000389403 | ACTIVE | 11-2021-CA-002049-0001-XX | COLLIER COUNTY COURT | 2023-08-09 | 2028-08-23 | $35,728.63 | MCKESSON SPECIALITY CARE DISTRIBUTION LLC, 401 MASON ROAD, LA VERGNE, TN 37086 |
J21000022867 | ACTIVE | 1000000871958 | COLLIER | 2020-12-30 | 2031-01-20 | $ 1,122.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J20000389599 | ACTIVE | 112019CC0025880 | COLLIER COUNTY COURT CLERK | 2020-09-24 | 2025-12-08 | $8,136.05 | BEASLEY BROADCAST GROUP, INC., 3033 RIVIERA DRIVE, #200, NAPLES FL, 34103 |
J19000329183 | TERMINATED | 1000000824925 | COLLIER | 2019-04-29 | 2039-05-08 | $ 587.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000329191 | TERMINATED | 1000000824926 | COLLIER | 2019-04-29 | 2029-05-08 | $ 585.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-09 |
REINSTATEMENT | 2018-10-06 |
Florida Limited Liability | 2017-10-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State