Search icon

ADM BODY THERAPY L.L.C. - Florida Company Profile

Company Details

Entity Name: ADM BODY THERAPY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADM BODY THERAPY L.L.C. 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: 05 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: L14000090391
FEI/EIN Number 47-1011867

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

Address: 6820 93rd ST E, Bradenton, FL, 34202, US
Mail Address: 6820 93rd ST E, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCurry Amanda D Authorized Member 6820 93rd ST E, Bradenton, FL, 34202
MCCURRY AMANDA D Agent 6820 93rd ST E, Bradenton, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000063560 WOOSA MASSAGE OF LAKEWOOD RANCH EXPIRED 2014-06-20 2019-12-31 - 2308 30TH AVE E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 6820 93rd ST E, Bradenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 6820 93rd ST E, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2020-01-10 6820 93rd ST E, Bradenton, FL 34202 -
REINSTATEMENT 2018-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 MCCURRY, AMANDA D -
REINSTATEMENT 2016-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-01-29
REINSTATEMENT 2016-02-23
Florida Limited Liability 2014-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State