Entity Name: | MASSAGE TIMEOUT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASSAGE TIMEOUT, 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: | 15 Aug 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000080503 |
FEI/EIN Number |
205376770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1717 S. Orange Ave., Orlando, FL, 32806, US |
Mail Address: | 1561 Scarlet Oak Loop, Winter Garden, FL, 34787, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER BARBARA G | Manager | 1561 Scarlet Oak Loop, Winter Garden, FL, 34787 |
McIlvenna Eileen A | Auth | 1561 Scarlet Oak Loop, Winter Garden, FL, 34787 |
Gardner BARBARA | Agent | 1561 Scarlet Oak Loop, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1717 S. Orange Ave., Suite 101, Orlando, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1561 Scarlet Oak Loop, Winter Garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 1717 S. Orange Ave., Suite 101, Orlando, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-19 | Gardner, BARBARA | - |
REINSTATEMENT | 2010-09-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State