Search icon

ADAMS & EVE GARDEN OF MASSAGE"LLC" - Florida Company Profile

Company Details

Entity Name: ADAMS & EVE GARDEN OF MASSAGE"LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAMS & EVE GARDEN OF MASSAGE"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 Nov 2013 (11 years ago)
Document Number: L13000159367
FEI/EIN Number 46-5641052

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

Address: 1401 BUDINGER AVE, E, ST. CLOUD, FL, 34769, US
Mail Address: 1401 BUDINGER AVE, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ADAMS J President 2200 Oakview circle, St. Cloud, FL, 34769
Headecker Odette N Vice President 2200 Oakview circle, St. Cloud, FL, 34769
Helligar Daniel A Chief Financial Officer 2200 Oakview circle, St. Cloud, FL, 34769
Brown Adams J Chief Operating Officer 2200 Oakview circle, St. Cloud, FL, 34769
BROWN ADAMS J Agent 2200 Oakview circle, St. Cloud, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 2200 Oakview circle, St. Cloud, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 1401 BUDINGER AVE, E, ST. CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2017-01-11 1401 BUDINGER AVE, E, ST. CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State