Entity Name: | NATIONAL SPA PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Sep 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L18000224949 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 12574 Flagler Center Blvd, Jacksonville, FL, 32258, US |
Mail Address: | 12574 Flagler Center Blvd, Jacksonville, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
G2 INVESTING, LLC | Agent |
Name | Role | Address |
---|---|---|
FECHTER JOHN | Manager | 12574 Flagler Center Blvd, Jacksonville, FL, 32258 |
Name | Role | Address |
---|---|---|
Brown Amy | Auth | 255 E Fifth St, Cincinnati, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 12574 Flagler Center Blvd, Suite 103, Jacksonville, FL 32258 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 12574 Flagler Center Blvd, Suite 103, Jacksonville, FL 32258 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 10105 Belle Rive Blvd, Unit 1301, Jacksonville, FL 32256 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-18 |
Florida Limited Liability | 2018-09-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State