Search icon

KNOT NOW THERAPEUTIC MASSAGE & BODYWORK LLC - Florida Company Profile

Company Details

Entity Name: KNOT NOW THERAPEUTIC MASSAGE & BODYWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KNOT NOW THERAPEUTIC MASSAGE & BODYWORK 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: 10 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: L18000009534
FEI/EIN Number 82-4016784

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

Address: 12523 Blazing Star Dr, Tampa, FL, 33626, US
Mail Address: 12523 Blazing Star Dr, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKTON SAMANTHA R Authorized Member 12523 Blazing Star Dr, Tampa, FL, 33626
BECKTON SAMANTHA R Agent 12523 Blazing Star Dr, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007689 TE' MOVEMENT & BODYWORK STUDIO EXPIRED 2019-01-15 2024-12-31 - 1201 SOUTH HIGHLAND AVE., STE 1, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 12523 Blazing Star Dr, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2025-01-07 12523 Blazing Star Dr, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2025-01-07 BECKTON, SAMANTHA R -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 12523 Blazing Star Dr, Tampa, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2025-01-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-28
Florida Limited Liability 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State