Search icon

MASSAGE THERAPEUTIC KNEADS, LLC - Florida Company Profile

Company Details

Entity Name: MASSAGE THERAPEUTIC KNEADS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASSAGE THERAPEUTIC KNEADS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 07 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000043783
FEI/EIN Number 342006257

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

Address: 10782 S. US HIGHWAY 1, PORT ST, LUCIE, FL, 34952, US
Mail Address: 10782 S. US HIGHWAY 1, PORT ST, LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANSON KARL S Manager 10782 S. US HIGHWAY 1, PORT ST LUCIE, FL, 34952
SWANSON DEBRA L Agent 10782 S. US HIGHWAY 1, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2014-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 10782 S. US HIGHWAY 1, PORT ST, LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2005-04-18 10782 S. US HIGHWAY 1, PORT ST, LUCIE, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001389403 TERMINATED 1000000526437 ST LUCIE 2013-08-30 2033-09-12 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
CORLCDSMEM 2014-06-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State