Search icon

BODYTALK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BODYTALK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BODYTALK PROPERTIES, 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: 10 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000026834
FEI/EIN Number 273294225

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1079 N. Tamiami Trail, Nokomis, FL, 34275, US
Mail Address: 1079 N. Tamiami Trail, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELTHEIM JOHN E Managing Member 7102 S. LEEWYNN DRIVE, SARASOTA, FL, 34240
VELTHEIM ESTHER M Managing Member 7102 S. LEEWYNN DRIVE, SARASOTA, FL, 34240
VELTHEIIM JOHN Agent 1079 N. Tamiami Trail, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1079 N. Tamiami Trail, #112, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2022-04-06 1079 N. Tamiami Trail, #112, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1079 N. Tamiami Trail, #112, Nokomis, FL 34275 -
REGISTERED AGENT NAME CHANGED 2012-04-05 VELTHEIIM, JOHN -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State