Search icon

LILLYPILLY DAY SPA, INC.

Company Details

Entity Name: LILLYPILLY DAY SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000120148
FEI/EIN Number 80-0004897
Address: 6031 FALLS RIVER DR., NEW PORT RICHEY, FL 34655
Mail Address: 6031 FALLS RIVER DR., NEW PORT RICHEY, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAELS, THOMAS OESQ Agent 1370 PINEHURST RD, DUNEDIN, FL 34698

President

Name Role Address
MUNDY, JANE E President 6031 FALL RIVER DR, NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
MUNDY, JANE E Secretary 6031 FALL RIVER DR, NEW PORT RICHEY, FL 34655

Treasurer

Name Role Address
MUNDY, JANE E Treasurer 6031 FALL RIVER DR, NEW PORT RICHEY, FL 34655

Director

Name Role Address
MUNDY, JANE E Director 6031 FALL RIVER DR, NEW PORT RICHEY, FL 34655
DEGENHART, THERESE M Director 951 HAMILTON CT, PALM HARBOR, FL 34683

Vice President

Name Role Address
DEGENHART, THERESE M Vice President 951 HAMILTON CT, PALM HARBOR, FL 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-05-01 6031 FALLS RIVER DR., NEW PORT RICHEY, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 6031 FALLS RIVER DR., NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-03
Domestic Profit 2001-12-19

Date of last update: 31 Jan 2025

Sources: Florida Department of State