Search icon

PURE MASSAGE SALON L.L.C

Company Details

Entity Name: PURE MASSAGE SALON L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000192267
FEI/EIN Number 47-5552998
Address: 153 E BLOOMINGDALE AVE, BRANDON, FL, 33511, US
Mail Address: 153 E BLOOMINGDALE AVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GAO SHUYE Agent 153 E BLOOMINGDALE AVE, BRANDON, FL, 33511

Manager

Name Role Address
GAO SHUYE Manager 153 E BLOOMINGDALE AVE, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081204 PURE MASSAGE & FOOT SPA EXPIRED 2019-07-30 2024-12-31 No data 153 EAST BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2023-03-06 No data No data
LC AMENDMENT 2019-08-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-02 GAO, SHUYE No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-02 153 E BLOOMINGDALE AVE, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 153 E BLOOMINGDALE AVE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2018-06-29 153 E BLOOMINGDALE AVE, BRANDON, FL 33511 No data
LC AMENDMENT 2018-06-28 No data No data

Documents

Name Date
LC Amendment 2023-03-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-07
LC Amendment 2019-08-02
ANNUAL REPORT 2019-01-16
LC Amendment 2018-06-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State