Search icon

THE BODY THERAPIST LLC

Company Details

Entity Name: THE BODY THERAPIST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
JOY PAMELA A Agent 7650 N. Whippoorwill Terrace, Holder, FL, 34442

Managing Member

Name Role Address
JOY PAMELA A Managing Member 7650 N. Whippoorwill Terrace, Holder, FL, 34442

Auth

Name Role Address
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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 No data No data
CHANGE OF MAILING ADDRESS 2022-04-29 7650 N. Whippoorwill Terrace, Holder, FL 34442 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7650 N. Whippoorwill Terrace, Holder, FL 34442 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 JOY, PAMELA Ann No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7650 N. Whippoorwill Terrace, Holder, FL 34442 No data

Documents

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 Feb 2025

Sources: Florida Department of State