Search icon

SPECIALIZED BODYWORK, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPECIALIZED BODYWORK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECIALIZED BODYWORK, L.L.C. 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: 16 Aug 2011 (14 years ago)
Date of dissolution: 05 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: L11000093700
FEI/EIN Number 900752506

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

Address: 1140 S. Orlando Ave., Maitland, FL, 32751, US
Mail Address: 1140 S. Orlando Ave., Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOGRADY MATTHEW S Manager 1140 S. ORLANDO AVE. #I-14, MAITLAND, FL, 32751
NOGRADY MATTHEW S Agent 1140 S. ORLANDO AVE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091590 MASSAGE-MASSAGE EXPIRED 2011-09-16 2016-12-31 - 1140 S. ORLANDO AVE., APT. I-14, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-05 - -
REINSTATEMENT 2017-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 1140 S. Orlando Ave., I-14, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-01-04 1140 S. Orlando Ave., I-14, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2017-01-04 NOGRADY, MATTHEW S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-05
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
Florida Limited Liability 2011-08-16

Date of last update: 01 May 2025

Sources: Florida Department of State