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