Search icon

MHL MASSAGE FOR HEALTHY LIVING, LLC - Florida Company Profile

Company Details

Entity Name: MHL MASSAGE FOR HEALTHY LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MHL MASSAGE FOR HEALTHY LIVING, 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: 21 Jun 2006 (19 years ago)
Date of dissolution: 30 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: L06000063189
FEI/EIN Number 205116429

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

Mail Address: 139 14th Ave. N., St Petersburg, FL, 33701, US
Address: 139 14th Ave. N., St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTS KIM C Manager 139 14th Ave. N., St Petersburg, FL, 33701
POTTS WILLIAM C Manager 139 14th Ave. N., St Petersburg, FL, 33701
Potts Kim C Agent 139 14th Ave. N., St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 139 14th Ave. N., St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2016-02-02 139 14th Ave. N., St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 139 14th Ave. N., St Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2015-01-08 Potts, Kim C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-30
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5411927301 2020-04-30 0455 PPP 10609 ULMERTON RD, LARGO, FL, 33771-3527
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263451
Loan Approval Amount (current) 263451
Undisbursed Amount 0
Franchise Name Massage Envy
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LARGO, PINELLAS, FL, 33771-3527
Project Congressional District FL-13
Number of Employees 48
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265470.79
Forgiveness Paid Date 2021-02-09
9783418710 2021-04-09 0455 PPS 10609 Ulmerton Rd, Largo, FL, 33771-3527
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name Massage Envy
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-3527
Project Congressional District FL-13
Number of Employees 48
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150454.17
Forgiveness Paid Date 2021-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State