Search icon

BREAK TIME MASSAGE, LLC - Florida Company Profile

Company Details

Entity Name: BREAK TIME MASSAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREAK TIME 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.
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: 05 Oct 2015 (10 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: L15000168875
FEI/EIN Number 36-4821097

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

Address: 4499 BLUFF OAK LOOP, KISSIMMEE, FL, 34746, US
Mail Address: 4499 BLUFF OAK LOOP, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIANG XIAOLI Managing Member 4499 BLUFF OAK LOOP, KISSIMMEE, FL, 34746
JIANG XIAOLI Agent 4499 BLUFF OAK LOOP, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 4499 BLUFF OAK LOOP, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2023-01-03 4499 BLUFF OAK LOOP, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 4499 BLUFF OAK LOOP, KISSIMMEE, FL 34746 -
LC AMENDMENT 2018-10-29 - -
REGISTERED AGENT NAME CHANGED 2018-10-29 JIANG, XIAOLI -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-21
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-19
LC Amendment 2018-10-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5449638310 2021-01-25 0455 PPS 199 E Bay Cedar Cir, Jupiter, FL, 33458-7105
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-7105
Project Congressional District FL-21
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5027.81
Forgiveness Paid Date 2021-08-18
4896118108 2020-07-17 0455 PPP 199 E BAY CEDAR CIR, JUPITER, FL, 33458-7105
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-7105
Project Congressional District FL-21
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5027.95
Forgiveness Paid Date 2021-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State