Search icon

THERAPEUTIC BODYWORK SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: THERAPEUTIC BODYWORK SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THERAPEUTIC BODYWORK SPECIALISTS, 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: 21 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000056588
FEI/EIN Number 811954228

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

Address: 1279 Kingsley Avenue, ORANGE PARK, FL, 32073, US
Mail Address: 578 MADEIRA DRIVE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DAWN Authorized Member 578 MADEIRA DRIVE, ORANGE PARK, FL, 32073
Thomas Dawn R Agent 578 MADEIRA DRIVE, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103151 THERAPEUTIC BODYWORK SPECIALISTS, LLC EXPIRED 2019-09-19 2024-12-31 - 1732 KINGSLEY AVENUE, SUITE 2, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1279 Kingsley Avenue, Suite 104, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2019-08-17 Thomas, Dawn Renee -
REGISTERED AGENT ADDRESS CHANGED 2019-08-17 578 MADEIRA DRIVE, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-08-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-22
Florida Limited Liability 2016-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State