Entity Name: | THE MASSAGE CENTER-APOLLO BEACH,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MASSAGE CENTER-APOLLO BEACH,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: | 22 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L13000027651 |
FEI/EIN Number |
46-2103261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1112 W Shell Point, Ruskin, FL, 33570, US |
Mail Address: | 3001 E Jean St, Tampa, FL, 33610, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kimberly YoungShepherd | Manager | 1112 W Shell Point, Ruskin, FL, 33570 |
(My)Starblu*SRQ LLC | Chief Technical Officer | 481 South Lime Ave, Sarasota, FL, 34237 |
LEWIS Aimee M | Managing Member | 1112 W Shell Point, Ruskin, FL, 33570 |
LEWIS AIMEE M | Agent | 1112 W Shell Point, Ruskin, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-11-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-18 | 1112 W Shell Point, 304, Ruskin, FL 33570 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-18 | 1112 W Shell Point, 304, Ruskin, FL 33570 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-11-26 | 1112 W Shell Point, 304, Ruskin, FL 33570 | - |
REINSTATEMENT | 2018-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
REINSTATEMENT | 2022-11-18 |
REINSTATEMENT | 2020-02-18 |
REINSTATEMENT | 2018-11-26 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-04-29 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment | 2013-03-07 |
Florida Limited Liability | 2013-02-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State