Search icon

ACTIVE RECOVERY THERAPEUTIC MASSAGE LLC - Florida Company Profile

Company Details

Entity Name: ACTIVE RECOVERY THERAPEUTIC MASSAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTIVE RECOVERY THERAPEUTIC 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: 04 May 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: L16000087567
FEI/EIN Number 82-2204290

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

Address: 117 Fitzsimons St, Port Charlotte, FL, 33954, US
Mail Address: 117 Fitzsimons St, Port Charlotte, FL, 33954, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ MICHAEL President 117 Fitzsimons St, Port Charlotte, FL, 33954
CRUZ SELENE Authorized Member 117 Fitzsimons St, Port Charlotte, FL, 33954
Cruz Selene Agent 117 Fitzsimons St, Port Charlotte, FL, 33954

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-04 Cruz, Selene -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 117 Fitzsimons St, Port Charlotte, FL 33954 -
CHANGE OF MAILING ADDRESS 2021-02-04 117 Fitzsimons St, Port Charlotte, FL 33954 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 117 Fitzsimons St, Port Charlotte, FL 33954 -
LC AMENDMENT AND NAME CHANGE 2017-07-24 ACTIVE RECOVERY THERAPEUTIC MASSAGE LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Amendment and Name Change 2017-07-24
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State