Search icon

ALTERNATIVE MASSAGE AND MEDITATION L.L.C. - Florida Company Profile

Company Details

Entity Name: ALTERNATIVE MASSAGE AND MEDITATION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTERNATIVE MASSAGE AND MEDITATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 2015 (10 years ago)
Date of dissolution: 19 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L15000084339
FEI/EIN Number 85-0811756

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

Address: 2095 Curry Ln, Orlando Fl 32812, FL, 32812, US
Mail Address: 2095 Curry Ln, Orlando Fl 32812, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGee Shewon M Manager 2095 Curry Ln, Orlando Fl 32812, FL, 32812
McGee Shewon M Agent 2095 CURRY LANE, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044827 ALTERNATIVE EVOLUTION ACTIVE 2022-04-08 2027-12-31 - 1617, HILLCREST ST, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 2095 Curry Ln, Orlando Fl 32812, FL 32812 -
CHANGE OF MAILING ADDRESS 2023-02-28 2095 Curry Ln, Orlando Fl 32812, FL 32812 -
REGISTERED AGENT NAME CHANGED 2021-03-13 McGee, Shewon M. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-18 2095 CURRY LANE, ORLANDO, FL 32812 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-19
Florida Limited Liability 2015-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State