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