Search icon

TENDER TOUCH THERAPEUTIC MASSAGE LLC - Florida Company Profile

Company Details

Entity Name: TENDER TOUCH THERAPEUTIC MASSAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TENDER TOUCH THERAPEUTIC MASSAGE 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: 26 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000043220
FEI/EIN Number 651277171

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

Address: 240 SW 8th Street, SUITE D, OCALA, FL, 34471, US
Mail Address: 240 SW 8th Street, SUITE D, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KYDD KELLY L Manager 2305 N.E. 40TH AVENUE, OCALA, FL, 34470
KYDD CARMELLA A Manager 1325 NW 73RD TERRACE, OCALA, FL, 34482
KYDD KELLY L Agent 2305 N.E. 40TH AVENUE, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000055358 TENDER TOUCH THERAPEUTIC MASSAGE LLC EXPIRED 2012-06-26 2017-12-31 - 739 E. SILVER SPRINGS BLVD, STE 107, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 240 SW 8th Street, SUITE D, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2020-06-10 240 SW 8th Street, SUITE D, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State