Entity Name: | STRETCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRETCH, 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: | 10 May 2006 (19 years ago) |
Document Number: | L06000048390 |
FEI/EIN Number |
711004238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 FAIRLANE FARMS RD. #14, WELLINGTON, FL, 33414, US |
Mail Address: | 3500 FAIRLANE FARMS RD. #14, WELLIONTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMSEY ELLIOTT N | Manager | 3500 FAIRLANE FARMS RD. #14, WELLINGTON, FL, 33414 |
GAMSEY ELLIOTT N | Agent | 3500 FAIRLANE FARMS RD. #14, WELLINGTON, FL, 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000014015 | LET'S STRETCHMASSAGE | ACTIVE | 2023-01-30 | 2028-12-31 | - | 3500 FAIRLANE FARMS RD, 14, WELLINGTON, FL, 33414 |
G17000078127 | LET'S STRETCHMASSAGE | EXPIRED | 2017-07-20 | 2022-12-31 | - | 3500 FAIRLANE FARMS RD., SUITE 14, WELLINGTON, FL, 33414 |
G11000070710 | LET'S STRETCH | ACTIVE | 2011-07-14 | 2026-12-31 | - | 3500 FAIRLANE FARMS RD, 14, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-16 | 3500 FAIRLANE FARMS RD. #14, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2012-03-16 | 3500 FAIRLANE FARMS RD. #14, WELLINGTON, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-16 | 3500 FAIRLANE FARMS RD. #14, WELLINGTON, FL 33414 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State