Search icon

TOTAL VITALITY CENTER LLC

Company Details

Entity Name: TOTAL VITALITY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Jan 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: L22000026844
FEI/EIN Number 32-0676315
Address: 3339 Lithia Pinecrest Road, Valrico, FL 33596
Mail Address: 3339 Lithia Pinecrest Road, Valrico, FL 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Tong, Keith Agent 3339 LITHIA PINECREST ROAD, VALRICO, FL 33596

Chief Executive Officer

Name Role Address
TONG, THI MAI PHUONG Chief Executive Officer 1808 POWDER RIDGE DRIVE, VALRICO, FL 33594

Chief Financial Officer

Name Role Address
TONG, SEE MING KEITH Chief Financial Officer 1808 POWDER RIDGE DRIVE, VALRICO, FL 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097160 BLU INDIGO SPA & WELLNESS ACTIVE 2022-08-17 2027-12-31 No data 3339 LITHIA PINECREST ROAD, VALRICO, FL, 33596
G22000096018 BLU SPA INDIGO ACTIVE 2022-08-15 2027-12-31 No data 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 Tong, Keith No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 3339 LITHIA PINECREST ROAD, VALRICO, FL 33596 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 3339 Lithia Pinecrest Road, Valrico, FL 33596 No data
CHANGE OF MAILING ADDRESS 2023-05-02 3339 Lithia Pinecrest Road, Valrico, FL 33596 No data
LC AMENDMENT 2023-02-28 No data No data
LC AMENDMENT 2022-12-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2023-04-28
LC Amendment 2023-02-28
LC Amendment 2022-12-05
Florida Limited Liability 2022-01-12

Date of last update: 12 Feb 2025

Sources: Florida Department of State