Search icon

MASSAGE ENVY FRANCHISING, LLC

Company Details

Entity Name: MASSAGE ENVY FRANCHISING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: M16000007868
FEI/EIN Number 27-1413348
Address: 14350 N. 87th St., Suite 200, Scottsdale, AZ, 85260, US
Mail Address: 14350 N. 87th St., Suite 200, Scottsdale, AZ, 85260, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Member

Name Role Address
Stiller Beth Member 14350 N. 87th St., Suite 200, Scottsdale, AZ, 85260
Malek Paul Member 14350 N. 87th St., Suite 200, Scottsdale, AZ, 85260
Paiva Kristin Member 14350 N. 87th St., Suite 200, Scottsdale, AZ, 85260

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 14350 N. 87th St., Suite 200, Scottsdale, AZ 85260 No data
CHANGE OF MAILING ADDRESS 2024-04-13 14350 N. 87th St., Suite 200, Scottsdale, AZ 85260 No data
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REINSTATEMENT 2017-09-27 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
MASSAGE ENVY FRANCHISING LLC VS JANE DOE (K.J.) 4D2022-2284 2022-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21004429

Parties

Name MASSAGE ENVY FRANCHISING, LLC
Role Petitioner
Status Active
Representations Diane Gail Dewolf, Gerald B. Cope, Jr., Bradley Shwer
Name BLACKHORSE SERVICES CORP.
Role Respondent
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Jane Doe (K.J.)
Role Respondent
Status Active
Representations Brian D. Kent, Farrah R. Berse, Jennifer M. Lipinski, Jacqueline P. Rubin, Paul Bucci, M. Stewart Ryan, Matthew S. Garnett, Robert A. Atkins

Docket Entries

Docket Date 2022-08-30
Type Notice
Subtype Notice
Description Notice ~ OF INTERIM EXTENSION OF DISCOVERY STAY BY TRIAL COURT
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PETITIONER'S EXPEDITED MOTION FOR STAY
On Behalf Of Jane Doe (K.J.)
Docket Date 2022-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, absent viable arguments in opposition filed within ten (10) days of this order, case numbers 4D22-2284 and 4D22-2285 are to be consolidated for all purposes and will proceed in 4D22-2284.
Docket Date 2022-08-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **CORRECTED**
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-08-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED sua sponte, that case numbers 4D22-2284 and 4D22-2285 are to be consolidated for all purposes and will proceed in 4D22-2284. The August 19, 2022 petitions for writ of certiorari in these consolidated cases are denied on the merits. Further,ORDERED that petitioner’s August 23, 2022 motions to stay and August 25, 2022 motion to consolidate are determined to be moot.DAMOORGIAN, CONNER and FORST, JJ., concur.
MASSAGE ENVY FRANCHISING LLC VS JANE DOE (A.J.) 4D2022-2285 2022-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21004362

Parties

Name SOUTHEAST CAUSEWAY INVESTMENTS, LLC
Role Respondent
Status Active
Name Jane Doe (A.J.)
Role Respondent
Status Active
Representations Brian D. Kent, Kristina Correa, M. Stewart Ryan, Lee M. Cohen, Jennifer M. Lipinski
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name MASSAGE ENVY FRANCHISING, LLC
Role Petitioner
Status Active
Representations Jacqueline P. Rubin, Robert A. Atkins, Diane Gail Dewolf, Jessica E. Phillips, Bradley Shwer, Gerald B. Cope, Jr.

Docket Entries

Docket Date 2022-08-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PETITIONER'S EXPEDITED MOTION FOR STAY
On Behalf Of Jane Doe (A.J.)
Docket Date 2022-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, absent viable arguments in opposition filed within ten (10) days of this order, case numbers 4D22-2284 and 4D22-2285 are to be consolidated for all purposes and will proceed in 4D22-2284.
Docket Date 2022-08-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-30
Type Notice
Subtype Notice
Description Notice ~ OF INTERIM EXTENSION OF DISCOVERY STAY BY TRIAL COURT
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED sua sponte, that case numbers 4D22-2284 and 4D22-2285 are to be consolidated for all purposes and will proceed in 4D22-2284. The August 19, 2022 petitions for writ of certiorari in these consolidated cases are denied on the merits. Further,ORDERED that petitioner’s August 23, 2022 motions to stay and August 25, 2022 motion to consolidate are determined to be moot.DAMOORGIAN, CONNER and FORST, JJ., concur.
MASSAGE ENVY FRANCHISING, LLC VS JANE DOE, MEWG, LLC D/B/A MASSAGE ENVY AND LEN STUART OLAH 5D2020-1794 2020-08-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-13886

Parties

Name MASSAGE ENVY FRANCHISING, LLC
Role Appellant
Status Active
Representations Robert Atkins, Diane G. DeWolf, Sara Brubaker
Name Len Stuart Olah
Role Appellee
Status Active
Name MEWG LLC
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Representations Thomas J. Seider, Michael S. Kast, Joseph G. Alvarez, Gregory J. Prusak, Janice Merrill
Name Massage Envy
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-15
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ AMENDED DATE
Docket Date 2021-10-15
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-07-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-05-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2022-05-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jane Doe
Docket Date 2022-04-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2022-04-07
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE- AMENDED
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2022-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jane Doe
Docket Date 2022-03-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jane Doe
Docket Date 2022-03-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2022-03-07
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-02-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ "EMERGENCY"
On Behalf Of Jane Doe
Docket Date 2022-02-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED FOR 4/11/22
Docket Date 2022-02-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jane Doe
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Jane Doe
Docket Date 2022-01-18
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-18
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ NTC SCHEDULING OA AS REMOTE VIA ZOOM WILL ISSUE SEPARATELY
Docket Date 2022-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REQUEST REMOTE OA
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-12-20
Type Order
Subtype Order
Description Miscellaneous Order ~ OA RESCHEDULED FOR 2/15/22 AT 1:30 P.M. IN PERSON; IF AN ATTY WANTS TO APPEAR BY ZOOM, A MOTION REQUESTING REMOTE OA MAY BE FILED...
Docket Date 2021-12-13
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2021-12-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ EMERGENCY
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2021-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PRESENT EXHIBITS DURING ORAL ARGUMENT
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-11-17
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Jane Doe
Docket Date 2021-10-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-09-08
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-09-08
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-08-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO REQUEST REMOTE OA; NTC SCHEDULING OA REMOTELY WILL ISSUE SEPARATELY
Docket Date 2021-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REQUEST ORAL ARGUMENT BE HELD REMOTELY; FOR MERIT PANEL CONSIDERATION
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-08-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO RECONSIDER OA
Docket Date 2021-07-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-07-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPP APX (EXHIBIT-VIDEO FILED 7/13)
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-07-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-07-08
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ 6/15 ORDER AMENDED - AA TO FILE SUPP APPX BY 7/15
Docket Date 2021-06-23
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION TO RECONSIDER
On Behalf Of Jane Doe
Docket Date 2021-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECONSIDER DISPENSING WITH OA; FOR MERIT PANEL CONSIDERATION
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-06-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ SROA BY 7/15
Docket Date 2021-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT THE APPENDIX
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-06-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-06-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-06-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2021-06-04
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-06-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR ROBERT ATKINS, ESQ.
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-04-12
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ RB BY 6/9; ATTY DEWOLF AND BRUBAKER REMAIN AS COUNSEL FOR AA; ATTY WOZNIAK RELIEVED...
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ GRANTED PER 4/12 ORDER
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-04-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ GRANTED PER 4/12 ORDER
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-04-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 3/29 RESPONSE ACCEPTED
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT RESPONSE TO APPELLEE JANE DOE'S MOTION FOR APPELLATE ATTORNEYS' FEES AS TIMELY
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/10
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2021-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jane Doe
Docket Date 2021-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Jane Doe
Docket Date 2021-03-11
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ AMENDED
On Behalf Of Jane Doe
Docket Date 2021-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ APX RESTRICTED; AMEND NTC CONF INFO ACKNOWLEDGED
Docket Date 2021-03-10
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ SEE AMENDED NOTICE
On Behalf Of Jane Doe
Docket Date 2021-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Jane Doe
Docket Date 2021-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/8
On Behalf Of Jane Doe
Docket Date 2020-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/7
On Behalf Of Jane Doe
Docket Date 2020-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jane Doe
Docket Date 2020-11-06
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2020-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/6
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2020-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/21/20
On Behalf Of Massage Envy Franchising, LLC
Docket Date 2020-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/10; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-09-27
Foreign Limited 2016-10-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State