Search icon

METAMORPHOSIS MED SPA LLC - Florida Company Profile

Company Details

Entity Name: METAMORPHOSIS MED SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METAMORPHOSIS MED SPA 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: 09 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L18000062573
FEI/EIN Number 82-4771627

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

Address: 20423 ST RD 7, F-10, BOCA RATON, FL, 33498, US
Mail Address: 21516 HALSTEAD DRIVE, BOCA RATON, FL, 33428, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DEBORAH L Manager 21516 HALSTEAD DRIVE, BOCA RATON, FL, 33428
THOMPSON Daniel A Manager 21516 HALSTEAD DRIVE, BOCA RATON, FL, 33428
THOMPSON DEBORAH Agent 21516 HALSTEAD DRIVE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000012404 TRANSFORMED SPA AND WELLNESS CENTER LLC ACTIVE 2021-01-26 2026-12-31 - 21516 HALSTEAD DRIVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-02 20423 ST RD 7, F-10, STE 28, BOCA RATON, FL 33498 -
LC AMENDMENT AND NAME CHANGE 2019-12-20 METAMORPHOSIS MED SPA LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-12-21
ANNUAL REPORT 2020-06-07
LC Amendment and Name Change 2019-12-20
AMENDED ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State