Search icon

DEEP TISSUE MASSAGE BY CHRISTINE, LLC - Florida Company Profile

Company Details

Entity Name: DEEP TISSUE MASSAGE BY CHRISTINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEEP TISSUE MASSAGE BY CHRISTINE, 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 Jul 2016 (9 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: L16000126987
FEI/EIN Number 81-5170146

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

Address: 164 Sea Pines Circle, Daytona Beach, FL, 32114, US
Mail Address: 164 Sea Pines Circle, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFOUR CHRISTINE Managing Member 164 Sea Pines Circle, Daytona Beach, FL, 32114
DUFOUR CHRISTINE Agent 164 Sea Pines Circle, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000068356 CHRISTINE DUFOUR ACTIVE 2016-07-12 2026-12-31 - 164 SEA PINES CIRCLE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 164 Sea Pines Circle, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2020-06-13 164 Sea Pines Circle, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 164 Sea Pines Circle, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2019-03-18 DUFOUR, CHRISTINE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-04
Florida Limited Liability 2016-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State