Entity Name: | RELAX W ME LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RELAX W ME 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jan 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 03 Feb 2015 (10 years ago) |
Document Number: | L12000005879 |
FEI/EIN Number |
45-4147211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 N. Fed. Hwy, Hallandale, FL, 33009, US |
Mail Address: | 2619 Wilson St, Hollywood, FL, 33020, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVE MARLENE | Manager | 2619 WILSON STREET, HOLLYWOOD, FL, 33020 |
LOVE MARLENE | Agent | 2619 Wilson St, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000044093 | COPY THIS | EXPIRED | 2012-05-10 | 2017-12-31 | - | 2157 WILTON DRIVE, WILTON MANORS, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2015-02-03 | RELAX W ME LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-19 | 1001 N. Fed. Hwy, 312, Hallandale, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2014-01-19 | 1001 N. Fed. Hwy, 312, Hallandale, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-19 | 2619 Wilson St, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-19 | LOVE, MARLENE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-25 |
AMENDED ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State