Search icon

SAVVY WILLOWS THERAPEUTIC MASSAGE THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: SAVVY WILLOWS THERAPEUTIC MASSAGE THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVVY WILLOWS THERAPEUTIC MASSAGE THERAPY, 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 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000107365
FEI/EIN Number 825434665

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

Address: 2200 Kings Highway unit 3 K, Port Charlotte, FL, FL, 33980, US
Mail Address: 21167 Cottonwood Ave, Port Charlotte, FL, 33952, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKER AMANDA L Manager 21167 Cottonwood Ave, Port Charlotte, FL, 33952
RICKER AMANDA L Agent 21167 Cottonwood Ave, Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-20 21167 Cottonwood Ave, Port Charlotte, FL 33952 -
REINSTATEMENT 2021-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 2200 Kings Highway unit 3 K, Port Charlotte, FL, FL 33980 -
CHANGE OF MAILING ADDRESS 2021-10-20 2200 Kings Highway unit 3 K, Port Charlotte, FL, FL 33980 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 RICKER, AMANDA L -
REINSTATEMENT 2019-10-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-11-11
REINSTATEMENT 2021-10-20
REINSTATEMENT 2019-10-22
Florida Limited Liability 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State