Search icon

MASSAGE BY CLOE LLC - Florida Company Profile

Company Details

Entity Name: MASSAGE BY CLOE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASSAGE BY CLOE 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: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000035328
FEI/EIN Number 45-4735707

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

Address: 9140 Golfside Dr, JACKSONVILLE, FL, 32256, US
Mail Address: 13839 Spanish Point Drive, Jacksonville, FL, 32225, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CLOE Manager 13839 Spanish Point Drive, Jacksonville, FL, 32225
SMITH CLOE A Agent 13839 Spanish Point Drive, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042167 ROCKABYE DOULAS EXPIRED 2015-04-27 2020-12-31 - 13839 SPANISH POINT DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-04-26 9140 Golfside Dr, Suite 7, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 13839 Spanish Point Drive, Jacksonville, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 9140 Golfside Dr, Suite 7, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2013-04-01 SMITH, CLOE A -

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-01
Florida Limited Liability 2012-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State