Entity Name: | LUCY'S HEALTH CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Aug 2012 (13 years ago) |
Date of dissolution: | 12 Jan 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2025 (a month ago) |
Document Number: | P12000069357 |
FEI/EIN Number | 46-0761154 |
Address: | 111 N. Pompano Beach Blvd., Pompano Beach, FL, 33062, US |
Mail Address: | 111 N. Pompano Beach Blvd., Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS HUAYU | Agent | 111 N. Pompano Beach Blvd., Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
BROOKS HUAYU | President | 111 N. Pompano Beach Blvd., Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
BROOKS HUAYU | Director | 111 N. Pompano Beach Blvd., Pompano Beach, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000120596 | LUCY'S DREAM SPA MASSAGE FACIALS BODY TREATMENTS WAXING | EXPIRED | 2013-12-10 | 2018-12-31 | No data | 231 E. COMMERCIAL BLVD., OAKLAND PARK, FL, 33334 |
G13000010548 | LUCY'S DREAM SPA | EXPIRED | 2013-01-30 | 2018-12-31 | No data | 231 E. COMMERCIAL BOULEVARD, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 111 N. Pompano Beach Blvd., Apt. 1410, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 111 N. Pompano Beach Blvd., Apt. 1410, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 111 N. Pompano Beach Blvd., Apt. 1410, Pompano Beach, FL 33062 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-12 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State