Search icon

ME OF PLANTATION LLC

Company Details

Entity Name: ME OF PLANTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jun 2011 (14 years ago)
Document Number: L11000075723
FEI/EIN Number 452806091
Mail Address: 1391 N Ocean Blvd, Pompano Beach, FL, 33062, US
Address: 12101 W. SUNRISE BLVD, PLANTATION, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Strickman Howard Agent 112 SE 15th Avenue, Fort Lauderdale, FL, 33301

Managing Member

Name Role Address
HIRSCH GARY Managing Member 2451 NE 201 STREET, NORTH MIAMI BEACH, FL, 33180
HIRSCH MIRIT Managing Member 2451 NE 201 STREET, NORTH MIAMI BEACH, FL, 33180
Strickman Howard Managing Member 112 SE 15th Avenue, FORT LAUDERDALE, FL, 33301
STRICKMAN JENNIFER Managing Member 112 SE 15th Avenue, FORT LAUDERDALE, FL, 33301
Nolte Ryan Managing Member 11801 NW 4th Street, Plantation, FL, 33325
Nolte Tiffany Managing Member 11801 NW 4th Street, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095531 MASSAGE ENVY ACTIVE 2015-09-17 2025-12-31 No data 920 COCO PLUM WAY, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 112 SE 15th Avenue, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-04-29 12101 W. SUNRISE BLVD, PLANTATION, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 12101 W. SUNRISE BLVD, PLANTATION, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 Strickman, Howard No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State