Search icon

ELITE MASSAGE, LLC - Florida Company Profile

Company Details

Entity Name: ELITE MASSAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE MASSAGE, 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: 12 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000035029
FEI/EIN Number 45-4775148

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

Address: 997 SE Montrose Ave, Port St Lucie, FL, 34983, US
Mail Address: 997 SE Montrose Ave, Port St Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER ROBERT L Manager 997 SE Montrose Ave, Port St Lucie, FL, 34983
FOSTER ROBERT L Agent 997 SE Montrose Ave, Port St Lucie, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-21 FOSTER, ROBERT L -
CHANGE OF MAILING ADDRESS 2015-12-17 997 SE Montrose Ave, Port St Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-17 997 SE Montrose Ave, Port St Lucie, FL 34983 -
REINSTATEMENT 2015-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-17 997 SE Montrose Ave, Port St Lucie, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-12-17
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State