Search icon

SPA LA LA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPA LA LA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPA LA LA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 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

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

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

Key Officers & Management

Name Role Address
HILL RENEE M President 306 GOVERNMENT AVE, NICEVILLE, FL, 32578
HILL RENEE M Secretary 306 GOVERNMENT AVE, NICEVILLE, FL, 32578
HILL RENEE M Director 306 GOVERNMENT AVE, NICEVILLE, FL, 32578
Wells Mike Agent 7 Newcastle Ct., Niceville, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-10 - -
CHANGE OF MAILING ADDRESS 2021-03-11 306 GOVERNMENT AVE, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2017-04-24 Wells, Mike -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 7 Newcastle Ct., Niceville, FL 32578 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48235.00
Total Face Value Of Loan:
48235.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48235.00
Total Face Value Of Loan:
48235.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48235
Current Approval Amount:
48235
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48694.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48235
Current Approval Amount:
48235
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48733.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State