Search icon

MIND, BODY & BEYOND CENTER, LLC - Florida Company Profile

Company Details

Entity Name: MIND, BODY & BEYOND CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIND, BODY & BEYOND CENTER, 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: 03 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000143378
FEI/EIN Number 81-3429472

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-07 351 15th Avenue South, Unit D, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2022-07-07 351 15th Avenue South, Unit D, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 4475 CATHEYS CLUB LN, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2018-10-29 FENTON, DOUGLAS -
LC STMNT OF RA/RO CHG 2018-10-29 - -
LC AMENDMENT 2016-11-03 - -

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 2018-08-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-03
LC Amendment 2016-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State