Entity Name: | THERAPEUTIC MASSAGE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THERAPEUTIC MASSAGE CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Mar 2001 (24 years ago) |
Document Number: | L01000004040 |
FEI/EIN Number |
800124440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13120 WESTLINKS TERRACE, UNIT 9, FORT MYERS, FL, 33913 |
Mail Address: | 13120 WESTLINKS TERRACE, UNIT 9, FORT MYERS, FL, 33913 |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KASKE TAMMY | Manager | 2408 Ted Ave S., LEHIGH ACRES, FL, 33973 |
Paquette Laurie | Auth | 2408 Ted Ave S, Lehigh Acres, FL, 33973 |
KASKE TAMMY N | Agent | 2408 Ted Ave S, LEHIGH ACRES, FL, 33973 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05216700041 | GATEWAY'S MINI SPA | ACTIVE | 2005-08-04 | 2025-12-31 | - | 2408 TED AVE S, SUITE 9, LEHIGH ACRES, FL, 33973 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 2408 Ted Ave S, LEHIGH ACRES, FL 33973 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-04 | 13120 WESTLINKS TERRACE, UNIT 9, FORT MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2005-08-04 | 13120 WESTLINKS TERRACE, UNIT 9, FORT MYERS, FL 33913 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State