Search icon

THE MASSAGE LOUNGE,LLC - Florida Company Profile

Company Details

Entity Name: THE MASSAGE LOUNGE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MASSAGE LOUNGE,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: 10 Jun 2013 (12 years ago)
Date of dissolution: 02 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: L13000083532
FEI/EIN Number 46-2944943

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

Address: 2210 Tamiami Trail S, Venice, FL, 34293, US
Mail Address: 8279 Amendola Ave, North Port, FL, 34291, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNDZIK JACINDA Managing Member 8279 Amendola Ave, North Port, FL, 34291
GUNDZIK KRISTIE L Managing Member 8279 Amendola Ave, North Port, FL, 34291
GUNDZIK JACINDA Agent 8279 Amendola Ave, North Port, FL, 34291

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066445 THE MASSAGE LOUNGE EXPIRED 2013-07-01 2018-12-31 - 1641 VIRGINIA ST, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-02 - -
CHANGE OF MAILING ADDRESS 2019-03-14 2210 Tamiami Trail S, Unit 5, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 8279 Amendola Ave, North Port, FL 34291 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 2210 Tamiami Trail S, Unit 5, Venice, FL 34293 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-19
Florida Limited Liability 2013-06-10

Date of last update: 01 May 2025

Sources: Florida Department of State