Entity Name: | MASSAGE MEDIC REHABILITATION CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASSAGE MEDIC REHABILITATION CENTER, 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: | 30 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000031075 |
FEI/EIN Number |
264539139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5187 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, UN |
Mail Address: | 5187 TAMIAMI TRAIL NORTH, #101, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Jeffrey Dr. | Manager | 5187 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Brown Jeffrey Dr. | Agent | 5187 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 5187 TAMIAMI TRAIL NORTH, # 101, NAPLES, FL 34103 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 5187 TAMIAMI TRAIL NORTH, #101, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 5187 TAMIAMI TRAIL NORTH, # 101, NAPLES, FL 34103 UN | - |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | Brown, Jeffrey , Dr. | - |
LC STMNT OF RA/RO CHG | 2015-01-07 | - | - |
LC AMENDMENT | 2010-11-10 | - | - |
LC AMENDMENT | 2010-06-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-27 |
CORLCRACHG | 2015-01-07 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State