Entity Name: | THE BODY THERAPIST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BODY THERAPIST 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: |
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: | 23 Feb 2011 (14 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L11000022782 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7650 N. Whippoorwill Terrace, Holder, FL, 34442, US |
Mail Address: | 2609 North Forest Ridge Blvd, Suite 118, Hernando, FL, 33442, US |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOY PAMELA A | Managing Member | 7650 N. Whippoorwill Terrace, Holder, FL, 34442 |
Joy Charlito | Auth | 7650 N. Whippoorwill Terrace, Holder, FL, 34442 |
Williams Stephen W | Auth | 114 Melrose Ave., Pasadena, CA, 90118 |
Joy Lonny A | Auth | 7650 N. Whippoorwill Terrace, Holder, FL, 34442 |
JOY PAMELA A | Agent | 7650 N. Whippoorwill Terrace, Holder, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 7650 N. Whippoorwill Terrace, Holder, FL 34442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 7650 N. Whippoorwill Terrace, Holder, FL 34442 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | JOY, PAMELA Ann | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 7650 N. Whippoorwill Terrace, Holder, FL 34442 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State