Search icon

MASSAGE HOSPITAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MASSAGE HOSPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASSAGE HOSPITAL 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: 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: 20 Jul 2015 (10 years ago)
Date of dissolution: 17 Oct 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2024 (9 months ago)
Document Number: L15000123885
FEI/EIN Number 474612837

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

Address: 27831 S TAMIAMI TRAIL, Bonita Springs, FL, 34134, US
Mail Address: 27831 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENG XIUXIA Owne 10070 Montevina Dr., Estero, FL, 33928
MENG XIUXIA Agent 10070 Montevina Dr., Estero, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 10070 Montevina Dr., Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 27831 S TAMIAMI TRAIL, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2017-01-17 27831 S TAMIAMI TRAIL, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2016-10-25 MENG, XIUXIA -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-17
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-10-25

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State