Search icon

THE PEACEFUL WARRIOR MASSAGE LLC

Company Details

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

Agent

Name Role Address
Roberts Michael S Agent 305 Dr Martin Luther King Jr St S,, St. Petersburg, FL, 33705

President

Name Role Address
Roberts Michael S President 305 Dr Martin Luther King Jr St S,, St. Petersburg, FL, 33705

Fictitious Names

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

Events

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

Debts

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

Documents

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