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. |
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 |
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 |
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 |
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 | - |
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