Search icon

MARIEMASSAGE, LLC. - Florida Company Profile

Company Details

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

MARIEMASSAGE, 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: 06 Aug 2012 (13 years ago)
Date of dissolution: 25 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2021 (4 years ago)
Document Number: L12000101977
FEI/EIN Number 46-0756652

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

Address: 1312 Market Circle, Unit 2, PORT CHARLOTTE, FL, 33953, US
Mail Address: 3821B TAMIAMI TRAIL, SUITE 115, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARLINGI MARIE TLMT Managing Member 3821 TAMIAMI TRAIL, SUITE 115, PORT CHARLOTTE, FL, 33952
COUTTS CYNTHIA O Managing Member 3821 TAMIAMI TRAIL, SUITE 115, PORT CHARLOTTE, FL, 33952
PEARLINGI MARIE Agent 3821B TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 1312 Market Circle, Unit 2, PORT CHARLOTTE, FL 33953 -
CHANGE OF MAILING ADDRESS 2014-04-21 1312 Market Circle, Unit 2, PORT CHARLOTTE, FL 33953 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 3821B TAMIAMI TRAIL, SUITE 115, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State