Search icon

MASSAGE TIMEOUT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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