Search icon

BODY SCULPT OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: BODY SCULPT OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BODY SCULPT OF TAMPA, 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: 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: 13 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: L12000078818
FEI/EIN Number 90-0887979

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

Address: 4410 West Boy Scout Blvd, SUITE 175, Tampa, FL 33607
Mail Address: 8525 E PINNACLE PEAK RD, STE 150, SCOTTSDALE, AZ 85255
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael, Garrison Agent 8525 E Pinnacle Peak Road, #200, Scottsdale, FL 85255
Taylor, Tanya Manager 5250 Carillon Point, Kirkland, WA 98033
BODY SCULPT INTL, LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 4410 West Boy Scout Blvd, SUITE 175, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 4410 West Boy Scout Blvd, SUITE 175, Tampa, FL 33607 -
REINSTATEMENT 2021-04-05 - -
REGISTERED AGENT NAME CHANGED 2021-04-05 Michael, Garrison -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 8525 E Pinnacle Peak Road, #200, Scottsdale, FL 85255 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-04-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16

Date of last update: 22 Feb 2025

Sources: Florida Department of State