Search icon

MUSCLE MELT LLC - Florida Company Profile

Company Details

Entity Name: MUSCLE MELT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUSCLE MELT 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: 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: 16 Sep 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Sep 2024 (8 months ago)
Document Number: L10000097057
FEI/EIN Number 273520301

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

Address: 13920 Galway Sand Rd, Riverview, FL, 33579, US
Mail Address: 13920 Galway Sand Rd, Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTOCCIA LISA A Manager 13920 Galway Sand Rd, Riverview, FL, 33579
MARTOCCIA LISA A Agent 13920 Galway Sand Rd, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-09-16 MUSCLE MELT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 13920 Galway Sand Rd, Riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 13920 Galway Sand Rd, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2024-04-28 13920 Galway Sand Rd, Riverview, FL 33579 -
LC NAME CHANGE 2020-10-23 PRANA EVER AFTER LLC -
LC NAME CHANGE 2020-03-11 AYURVEDA MIND BODY LLC -
LC NAME CHANGE 2018-08-15 PURE YOGA VEDA LLC -
LC NAME CHANGE 2017-04-13 YOGAVEDA LLC. -
LC NAME CHANGE 2015-07-23 YOGA YOUR DAY LLC -
LC AMENDMENT AND NAME CHANGE 2014-03-21 YOGIC LIFE L.L.C. -

Documents

Name Date
LC Name Change 2024-09-16
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
LC Name Change 2020-10-23
LC Name Change 2020-03-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-26
LC Name Change 2018-08-17

Date of last update: 03 May 2025

Sources: Florida Department of State