Entity Name: | SPA LA LA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Feb 2012 (13 years ago) |
Date of dissolution: | 10 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2024 (a year ago) |
Document Number: | P12000013707 |
FEI/EIN Number | 45-4518019 |
Address: | 306 GOVERNMENT AVE, NICEVILLE, FL, 32578 |
Mail Address: | 197 Bayshore Drive, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wells Mike | Agent | 7 Newcastle Ct., Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
HILL RENEE M | President | 306 GOVERNMENT AVE, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
HILL RENEE M | Secretary | 306 GOVERNMENT AVE, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
HILL RENEE M | Director | 306 GOVERNMENT AVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 306 GOVERNMENT AVE, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | Wells, Mike | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 7 Newcastle Ct., Niceville, FL 32578 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-10 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
AMENDED ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State