Search icon

RADIANCE HOLISTIC WELLNESS SWFL LLC - Florida Company Profile

Company Details

Entity Name: RADIANCE HOLISTIC WELLNESS SWFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RADIANCE HOLISTIC WELLNESS SWFL 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: 26 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: L20000330302
FEI/EIN Number 85-3860616

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

Address: 909 SE 47th Terrace, Cape Coral, FL, 33904, US
Mail Address: PO BOX 152083, CAPE CORAL, FL, 33915, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRICE LUCILLE Authorized Member PO BOX 152083, CAPE CORAL, FL, 33915
TRICE LUCILLE Agent 714 SE 6TH TERR, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000045601 HOLISTIC RADIANCE DAY SPA MOBILE SERVICES ACTIVE 2022-04-11 2027-12-31 - P. O. BOX 152083, CAPE CORAL, FL, 33915
G21000153736 HOLISTIC RADIANCE DAY SPA ACTIVE 2021-11-17 2026-12-31 - P. O. BOX 152083, CAPE CORAL, FL, 33915

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 909 SE 47th Terrace, Suite #201-2, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2022-04-29 909 SE 47th Terrace, Suite #201-2, Cape Coral, FL 33904 -
REINSTATEMENT 2021-11-16 - -
REGISTERED AGENT NAME CHANGED 2021-11-16 TRICE, LUCILLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-04-10
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-11-16
Florida Limited Liability 2020-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State