Search icon

OCEAN MASSAGE LLC - Florida Company Profile

Company Details

Entity Name: OCEAN MASSAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN MASSAGE 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: 30 Nov 2017 (7 years ago)
Date of dissolution: 18 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: L17000245760
FEI/EIN Number 82-3642041

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

Address: 4507 Furling Ln, DESTIN, FL, 32541, US
Mail Address: 4507 Furling Ln, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI YUE Manager 4075 DANCING CLOUD CT., DESTIN, FL, 325413394
LI YUE Agent 4075 DANCING CLOUD CT., DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036491 SALSA FOOT MASSAGE EXPIRED 2019-03-19 2024-12-31 - 511 HARBOR BLVD, UNIT A, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 4075 DANCING CLOUD CT., #215, DESTIN, FL 32541 -
REINSTATEMENT 2020-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-07 4507 Furling Ln, Unit 115, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2018-12-07 4507 Furling Ln, Unit 115, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2018-12-07 LI, YUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-18
REINSTATEMENT 2020-02-12
REINSTATEMENT 2018-12-07
Florida Limited Liability 2017-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State