Search icon

SAMANTHA HAYNES L.M.T. INC.

Company Details

Entity Name: SAMANTHA HAYNES L.M.T. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 2011 (13 years ago)
Document Number: P11000078033
FEI/EIN Number 45-3957614
Address: 2953 BEE RIDGE RD, Sarasota, FL, 34239, US
Mail Address: 2953 BEE RIDGE RD, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
HAYNES SAMANTHA President 2805 Fruitville Rd., SARASOTA, FL, 34237

Vice President

Name Role Address
HAYNES SAMANTHA Vice President 2805 Fruitville Rd., SARASOTA, FL, 34237

Secretary

Name Role Address
HAYNES SAMANTHA Secretary 2805 Fruitville Rd., SARASOTA, FL, 34237

Treasurer

Name Role Address
HAYNES SAMANTHA Treasurer 2805 Fruitville Rd., SARASOTA, FL, 34237

Director

Name Role Address
HAYNES SAMANTHA Director 2805 Fruitville Rd., SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061973 SAMANTHA HAYNES LMT INC. ACTIVE 2024-05-13 2029-12-31 No data 2905 WOODCREST DR, SARASOTA, FL, 34239
G17000132145 FLOW MASSAGE & WELLNESS EXPIRED 2017-12-04 2022-12-31 No data 621 ALHAMBRA ROAD, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 2953 BEE RIDGE RD, Sarasota, FL 34239 No data
CHANGE OF MAILING ADDRESS 2024-12-18 2953 BEE RIDGE RD, Sarasota, FL 34239 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State