Search icon

THE SPA @ RENEW AESTHETICS LLC - Florida Company Profile

Company Details

Entity Name: THE SPA @ RENEW AESTHETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SPA @ RENEW AESTHETICS 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: 22 Oct 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000336168
FEI/EIN Number 85-3651749

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

Address: 205 BROOKS ST SE, 101, FORT WALTON BEACH, FL, 32548, US
Mail Address: 205 BROOKS ST SE, 101, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRAW DANIELLE Manager 205 BROOKS ST SE SUITE 301, FORT WALTON BEACH, FL, 32548
MCGRAW DANIELLE Agent 205 BROOKS ST SE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 205 BROOKS ST SE, 101, FORT WALTON BEACH, FL 32548 -

Court Cases

Title Case Number Docket Date Status
Danielle McGraw, Appellant(s) v. Patrick McGraw, derivatively on behalf of Renew Aesthetics & Anti-Aging Clinic, LLC, and The Spa @ Renew Aesthetics, LLC, Appellee(s). 1D2024-1631 2024-06-24 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2022-CA-000831

Parties

Name Danielle McGraw
Role Petitioner
Status Active
Representations Shiraz Ali Hosein
Name Patrick McGraw
Role Respondent
Status Active
Representations Alex Reed Stavrou
Name THE SPA @ RENEW AESTHETICS LLC
Role Respondent
Status Active
Name RENEW AESTHETICS & ANTI-AGING CLINIC LLC
Role Respondent
Status Active
Representations Alex Reed Stavrou
Name Hon. John Thomas Brown
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Danielle McGraw
Docket Date 2024-11-25
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Danielle McGraw
Docket Date 2024-11-15
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix
Description Appendix to amended petition
On Behalf Of Danielle McGraw
Docket Date 2024-11-04
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Danielle McGraw
Docket Date 2024-10-07
Type Order
Subtype Order Reclassifying Case
Description Order Reclassifying Case
View View File
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Danielle McGraw
Docket Date 2024-08-20
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-08-07
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached date stamped, certified
On Behalf Of Danielle McGraw
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached certified
On Behalf Of Danielle McGraw
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Danielle McGraw
Docket Date 2024-12-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Patrick McGraw
Docket Date 2024-12-30
Type Response
Subtype Response
Description Response to Petition
On Behalf Of Patrick McGraw

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-07-28
Florida Limited Liability 2020-10-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State