Entity Name: | JADE OF JIANGXI MASSAGE AND SPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JADE OF JIANGXI MASSAGE AND SPA, 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: |
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: | 20 Oct 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Aug 2024 (8 months ago) |
Document Number: | L17000217828 |
FEI/EIN Number |
82-3169129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3246 Fordham Pkwy, Gulf Breeze, FL, 32563, US |
Mail Address: | 3246 Fordham Pkwy, Gulf Breeze, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yang Lu | Director | 4114 149TH ST, FLUSHING, NY, 11355 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000041963 | JADE OF JIANGXI MASSAGE | ACTIVE | 2021-03-26 | 2026-12-31 | - | 3246 FORDHAM PARKWAY, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-08-27 | JADE OF JIANGXI MASSAGE AND SPA, LLC | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 3246 Fordham Pkwy, Gulf Breeze, FL 32563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 3246 Fordham Pkwy, Gulf Breeze, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
LC AMENDMENT AND NAME CHANGE | 2023-02-15 | JADE OF JIANGXI MASSAGE, LLC | - |
REINSTATEMENT | 2020-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-09-20 | - | - |
Name | Date |
---|---|
LC Name Change | 2024-08-27 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-09-21 |
LC Amendment and Name Change | 2023-02-15 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-21 |
Reg. Agent Resignation | 2020-12-28 |
REINSTATEMENT | 2020-02-12 |
LC Amendment | 2018-09-20 |
ANNUAL REPORT | 2018-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State