Search icon

ORIGIN OF LIFE MASSAGE THERAPY / OPTIMIZED FOODS LLC - Florida Company Profile

Company Details

Entity Name: ORIGIN OF LIFE MASSAGE THERAPY / OPTIMIZED FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIGIN OF LIFE MASSAGE THERAPY / OPTIMIZED FOODS 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: 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: 17 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000032791
FEI/EIN Number 450658418

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

Address: 340 Royal Poinciana Way, Mailing address only, Palm Beach, FL, 33480, US
Mail Address: 160 W. Camino Real, Mailing address only, Boca Raton, FL, 33432, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THROWER DAVID WPSM Managing Member 340 Royal Poinciana Way, Palm Beach, FL, 33480
THROWER DAVID WPSM Agent 340 Royal Poinciana Way, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 340 Royal Poinciana Way, Mailing address only, 317-103, Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 340 Royal Poinciana Way, (Mailing address only - Mobile Business), 317-103, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2016-04-14 340 Royal Poinciana Way, Mailing address only, 317-103, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2014-04-30 THROWER, DAVID W, PSM -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State