Search icon

ROSEMARY SPA, LLC - Florida Company Profile

Company Details

Entity Name: ROSEMARY SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSEMARY 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: 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: 11 Dec 2019 (5 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L20000004402
FEI/EIN Number 84-4278236

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

Address: 7516 WEST SAND LAKE ROAD, ORLANDO, FL, 32819, US
Mail Address: 7516 WEST SAND LAKE ROAD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOU HANG Manager 7508 W SAND LAKE ROAD, ORLANDO, FL, 32819
ASSURED COMPLIANCE SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000133978 SPA MC MASSAGE ACTIVE 2021-10-05 2026-12-31 - 7516 WEST SAND LAKE ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
LC AMENDMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-04-19 ASSURED COMPLIANCE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 175 Lookout Place, Suite 100, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-12-07 7516 WEST SAND LAKE ROAD, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 7516 WEST SAND LAKE ROAD, ORLANDO, FL 32819 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
LC Amendment 2022-10-24
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-12-07
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-06-23
Florida Limited Liability 2019-12-11

Date of last update: 01 May 2025

Sources: Florida Department of State