Search icon

JADE OF JIANGXI MASSAGE AND SPA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Yang Lu Director 4114 149TH ST, FLUSHING, NY, 11355
INCORP SERVICES, INC. Agent -

Fictitious Names

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

Events

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 - -

Documents

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