Search icon

STRETCH, LLC

Company Details

Entity Name: STRETCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 May 2006 (19 years ago)
Document Number: L06000048390
FEI/EIN Number 711004238
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

Agent

Name Role Address
GAMSEY ELLIOTT N Agent 3500 FAIRLANE FARMS RD. #14, WELLINGTON, FL, 33414

Manager

Name Role Address
GAMSEY ELLIOTT N Manager 3500 FAIRLANE FARMS RD. #14, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014015 LET'S STRETCHMASSAGE ACTIVE 2023-01-30 2028-12-31 No data 3500 FAIRLANE FARMS RD, 14, WELLINGTON, FL, 33414
G17000078127 LET'S STRETCHMASSAGE EXPIRED 2017-07-20 2022-12-31 No data 3500 FAIRLANE FARMS RD., SUITE 14, WELLINGTON, FL, 33414
G11000070710 LET'S STRETCH ACTIVE 2011-07-14 2026-12-31 No data 3500 FAIRLANE FARMS RD, 14, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 3500 FAIRLANE FARMS RD. #14, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2012-03-16 3500 FAIRLANE FARMS RD. #14, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 3500 FAIRLANE FARMS RD. #14, WELLINGTON, FL 33414 No data

Documents

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 Feb 2025

Sources: Florida Department of State