Search icon

BEACH TOTAL MASSAGE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Cai Lanying President 830 A1A North, PONTE VEDRA, FL, 32082
Cai Lanying Agent 830 A1A North, PONTE VEDRA, FL, 32082

Fictitious Names

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

Events

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 - -

Documents

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