Search icon

BODY DETAILS CORAL SPRINGS LLC

Company Details

Entity Name: BODY DETAILS CORAL SPRINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2018 (7 years ago)
Document Number: L18000171291
FEI/EIN Number 36-4904840
Mail Address: 801 N Federal Hwy, Boca Raton, FL, 33432, US
Address: 938 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SENS MITCHELL HESQ Agent 801 N Federal Hwy, Boca Raton, FL, 33432

Manager

Name Role
BODY DETAILS, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 938 N UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 801 N Federal Hwy, Boca Raton, FL 33432 No data

Court Cases

Title Case Number Docket Date Status
BODY DETAILS FORT LAUDERDALE LLC and BODY DETAILS CORAL SPRINGS LLC, Petitioner(s) v. STACEY M. ISAACS a/k/a STACEY MICHELE, Respondent(s). 4D2024-0122 2024-01-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-009554

Parties

Name BODY DETAILS FORT LAUDERDALE LLC
Role Petitioner
Status Active
Representations James Richard Dunn, Mitchell Sens
Name BODY DETAILS CORAL SPRINGS LLC
Role Petitioner
Status Active
Name Stacey M. Isaacs
Role Respondent
Status Active
Representations Peter Jay Solnick
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-22
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).
View View File
Docket Date 2024-01-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Body Details Fort Lauderdale LLC
View View File
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-01-16
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-10
Florida Limited Liability 2018-07-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State