Search icon

BODY & BEYOND, LLC

Company Details

Entity Name: BODY & BEYOND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Aug 2016 (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: L16000141951
FEI/EIN Number 81-3429472
Address: 351 15th Avenue South, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 4475 Catheys Club Ln, JACKSONVILLE, FL, 32224, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FENTON DOUGLAS Agent 4475 Catheys Club Ln, JACKSONVILLE, FL, 32224

Manager

Name Role Address
FENTON MELISSA D Manager 4475 CATHEYS CLUB LANE, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097452 MIND, BODY & BEYOND EXPIRED 2016-09-07 2021-12-31 No data 13500 SUTTON PARK DR., SUITE 202, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-07 351 15th Avenue South, Unit D, JACKSONVILLE BEACH, FL 32250 No data
LC STMNT OF RA/RO CHG 2018-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-29 FENTON, DOUGLAS No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 4475 Catheys Club Ln, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2017-04-10 351 15th Avenue South, Unit D, JACKSONVILLE BEACH, FL 32250 No data
LC AMENDMENT 2016-11-03 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-01-15
CORLCRACHG 2018-10-29
Reg. Agent Resignation 2018-08-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-10
LC Amendment 2016-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State