Entity Name: | METTA MASSAGE & BODYWORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METTA MASSAGE & BODYWORK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2014 (11 years ago) |
Document Number: | L09000073502 |
FEI/EIN Number |
270646865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2113 SW 10 Ave, Fort Lauderdale, FL, 33315, US |
Address: | 2113 SW 10th Ave, Fort Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Green Fiona Y | Managing Member | 2113, Fort Lauderdale, FL, 33315 |
GREEN FIona Y | Agent | 2113 SW 10 Ave, Fort Lauderdale, FL, 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000037010 | NEW DIRECTION MIND BODY SPIRIT | ACTIVE | 2020-03-31 | 2025-12-31 | - | 540 SW 11TH AVE, FORT LAUDERDALE, FL, 33312 |
G14000104549 | FIONA SCHLOSSER | EXPIRED | 2014-10-15 | 2019-12-31 | - | 540 SW 11TH AVE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 2113 SW 10th Ave, Fort Lauderdale, FL 33315 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | SW 10th Ave, Fort Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | SW 10th Ave, Fort Lauderdale, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 2113 SW 10 Ave, Fort Lauderdale, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-26 | GREEN, FIona Yvonne | - |
REINSTATEMENT | 2014-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State