Entity Name: | THE PEACEFUL WARRIOR MASSAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Aug 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L10000088888 |
FEI/EIN Number | 451877152 |
Address: | 19 DR MARTIN LUTHER KING JR ST S, ST PETERSBURG, FL, 33705, US |
Mail Address: | 305 Dr Martin Luther King Jr St S,, #1302, St. Petersburg, FL, 33705, US |
ZIP code: | 33705 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roberts Michael S | Agent | 305 Dr Martin Luther King Jr St S,, St. Petersburg, FL, 33705 |
Name | Role | Address |
---|---|---|
Roberts Michael S | President | 305 Dr Martin Luther King Jr St S,, St. Petersburg, FL, 33705 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000123417 | THE PEACEFUL WARRIOR FITNESS | EXPIRED | 2014-12-09 | 2019-12-31 | No data | 19 DR MARTIN LUTHER KING JR ST S, ST PETERSBURG, FL, 33705 |
G11000033363 | IMPACT SPORTS MASSAGE | EXPIRED | 2011-04-04 | 2016-12-31 | No data | 900 CENTRAL AVE SUITE 19, ST PETERSBURG, FL, 33705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-08-26 | 19 DR MARTIN LUTHER KING JR ST S, ST PETERSBURG, FL 33705 | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-26 | Roberts, Michael S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-26 | 305 Dr Martin Luther King Jr St S,, #1302, St. Petersburg, FL 33705 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 19 DR MARTIN LUTHER KING JR ST S, ST PETERSBURG, FL 33705 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000318976 | TERMINATED | 1000000713211 | PINELLAS | 2016-05-11 | 2026-05-18 | $ 393.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-08-26 |
AMENDED ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-20 |
AMENDED ANNUAL REPORT | 2014-06-25 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-29 |
Florida Limited Liability | 2010-08-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State