Search icon

TIME 4 U MED SPA LLC

Company Details

Entity Name: TIME 4 U MED SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Aug 2018 (6 years ago)
Document Number: L18000195542
FEI/EIN Number 83-1599978
Address: 4441 5th Ave NW, NAPLES, FL, 34119, US
Mail Address: 4441 5th Ave NW, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIME 4 U MED SPA, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 831599978 2024-07-18 TIME 4 U MED SPA, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621399
Sponsor’s telephone number 3125046535
Plan sponsor’s address 4441 5TH AVE NW, NAPLES, FL, 341191511

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing JEFFREY GULCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-17
Name of individual signing JEFFREY GULCHER
Valid signature Filed with authorized/valid electronic signature
TIME 4 U MED SPA, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 831599978 2023-03-01 TIME 4 U MED SPA, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621399
Sponsor’s telephone number 3125046535
Plan sponsor’s address 4441 5TH AVE NW, NAPLES, FL, 341191511

Signature of

Role Plan administrator
Date 2023-03-01
Name of individual signing JEFFREY GULCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-03-01
Name of individual signing JEFFREY GULCHER
Valid signature Filed with authorized/valid electronic signature
TIME 4 U MED SPA, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 831599978 2022-07-19 TIME 4 U MED SPA, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621399
Sponsor’s telephone number 3125046535
Plan sponsor’s address 4441 5TH AVE NW, NAPLES, FL, 341191511

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing JEFFREY GULCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-19
Name of individual signing JEFFREY GULCHER
Valid signature Filed with authorized/valid electronic signature
TIME 4 U MED SPA, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 300393362 2022-07-08 TIME 4 U MED SPA, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621399
Sponsor’s telephone number 8472771433
Plan sponsor’s address 4441 5TH AVE NW, NAPLES, FL, 341191511

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing JEFFREY GULCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-08
Name of individual signing JEFFREY GULCHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GULCHER JEFFREY Agent 4441 5th Ave NW, NAPLES, FL, 34119

Manager

Name Role Address
GULCHER JEFFREY Manager 4441 5th Ave NW, NAPLES, FL, 34119
Gulcher Lisa Manager 4441 5th Ave NW, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091478 BOATOX MED SPA EXPIRED 2018-08-16 2023-12-31 No data 254 RIDGE DRIVE, NAPLES, FL, 34108
G18000091479 AFLOAT MED SPA EXPIRED 2018-08-16 2023-12-31 No data 254 RIDGE DRIVE, NAPLES, FL, 34108
G18000091473 MY YACHT MED SPA EXPIRED 2018-08-16 2023-12-31 No data 254 RIDGE DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 4441 5th Ave NW, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 4441 5th Ave NW, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2022-09-21 4441 5th Ave NW, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-13
Florida Limited Liability 2018-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State