Search icon

LW MASSAGE LLC - Florida Company Profile

Company Details

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

LW 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: 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: 17 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: L15000209539
FEI/EIN Number 81-0850471

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

Address: Citrus Park Mall- LW Massage LLC, 8097 Citrus Park Town Center Mall, TAMPA, FL, 33625, US
Mail Address: 7819 TUSCANY WOOD DR, TAMPA, FL, 33647, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHANG JINGPING Manager 7819 Tuscany Woods Dr, TAMPA, FL, 33647
CHEN JIN Agent 4932 DISTRIBUTION DR, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 Citrus Park Mall- LW Massage LLC, 8097 Citrus Park Town Center Mall, TAMPA, FL 33625 -
LC AMENDMENT 2017-07-24 - -
CHANGE OF MAILING ADDRESS 2017-07-24 Citrus Park Mall- LW Massage LLC, 8097 Citrus Park Town Center Mall, TAMPA, FL 33625 -
LC AMENDMENT 2016-02-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-27
LC Amendment 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1419667705 2020-05-01 0455 PPP 7819 TUSCANY WOODS DR, TAMPA, FL, 33647
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11835
Loan Approval Amount (current) 11835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-1000
Project Congressional District FL-15
Number of Employees 2
NAICS code 812199
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 11941
Forgiveness Paid Date 2021-03-29
6877098903 2021-05-05 0455 PPS 7819 Tuscany Woods Dr, Tampa, FL, 33647-5120
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11832
Loan Approval Amount (current) 11832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-5120
Project Congressional District FL-15
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 11887.72
Forgiveness Paid Date 2021-10-27

Date of last update: 03 May 2025

Sources: Florida Department of State