Entity Name: | BEACH TOTAL MASSAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH TOTAL 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. |
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: | 28 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2020 (4 years ago) |
Document Number: | L14000085533 |
FEI/EIN Number |
47-0965784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 A1A North, PONTE VEDRA, FL, 32082, US |
Mail Address: | 830 A1A North, PONTE VEDRA, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cai Lanying | President | 830 A1A North, PONTE VEDRA, FL, 32082 |
Cai Lanying | Agent | 830 A1A North, PONTE VEDRA, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000051961 | BT MASSAGE | EXPIRED | 2014-05-29 | 2019-12-31 | - | 830-04 STATE ROAD A1AN TOURNAMENT PLAZA, PONTE VEDRA, FL, 32004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-24 | 830 A1A North, Suite 4, PONTE VEDRA, FL 32082 | - |
REINSTATEMENT | 2019-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-24 | 830 A1A North, Suite 4, PONTE VEDRA, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2019-09-24 | 830 A1A North, Suite 4, PONTE VEDRA, FL 32082 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-06 | Cai, Lanying | - |
REINSTATEMENT | 2017-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-05-10 |
ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-11-16 |
REINSTATEMENT | 2019-09-24 |
REINSTATEMENT | 2017-02-06 |
LC Amendment | 2014-08-13 |
LC Amendment | 2014-06-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State