Entity Name: | RENEE BYERS MASSAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RENEE BYERS 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: | 29 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 2017 (8 years ago) |
Document Number: | L14000086082 |
FEI/EIN Number |
47-1041778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 Highway 41 N. Inverness, INVERNESS, FL, 34450, US |
Mail Address: | 9222 E.gulf to lake Highway, Inverness FL,, Inverness, FL, 34450, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYERS RENEE L | Authorized Member | 9222 E.gulf to lake Highway, Inverness FL,, Inverness, FL, 34450 |
BYERS RENEE LMiss | Agent | 1300 Highway 41 N. Inverness, Inverness, FL, 34450 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000020478 | GULF GLOW FACIALS AND SKINCARE | ACTIVE | 2025-02-10 | 2030-12-31 | - | 5427 AVERY RD, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1300 Highway 41 N. Inverness, 3, INVERNESS, FL 34450 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 1300 Highway 41 N. Inverness, 3, INVERNESS, FL 34450 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 1300 Highway 41 N. Inverness, 3, Inverness, FL 34450 | - |
REINSTATEMENT | 2017-05-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-10 | BYERS, RENEE L, Miss | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-05-10 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State