Search icon

MASSAGE MEDIC REHABILITATION CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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