Search icon

MEDSPA DEL MAR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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