Search icon

MYOFASCIAL RELEASE AND WELLNESS OF TAMPA BAY, PLLC - Florida Company Profile

Company Details

Entity Name: MYOFASCIAL RELEASE AND WELLNESS OF TAMPA BAY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYOFASCIAL RELEASE AND WELLNESS OF TAMPA BAY, PLLC 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: 06 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L15000022889
FEI/EIN Number 47-3052528

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

Address: 6484 28th Ter North, Saint Petersburg, FL, 33710, US
Mail Address: 6484 28th Ter North, Saint Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bryan Heather E Authorized Member 6484 28th Ter North, Saint Petersburg, FL, 33710
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023098 MFR OF TAMPA BAY ACTIVE 2015-03-04 2025-12-31 - 7016 SOUTH SHORE DRIVE SOUTH, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 6484 28th Ter North, Saint Petersburg, FL 33710 -
CHANGE OF MAILING ADDRESS 2022-01-12 6484 28th Ter North, Saint Petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2019-04-08 United States Corporation Agents, Inc. -
REINSTATEMENT 2018-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-12-20
ANNUAL REPORT 2017-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State