Search icon

AEGIS COSMETICS, L.L.C. - Florida Company Profile

Company Details

Entity Name: AEGIS COSMETICS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEGIS COSMETICS, L.L.C. 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: 16 Aug 2000 (25 years ago)
Date of dissolution: 21 Jun 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2013 (12 years ago)
Document Number: L00000010206
FEI/EIN Number 651036824

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

Address: 140 SOUTHWEST CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL, 34986
Mail Address: 140 SOUTHWEST CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IOANNIDES TIM M Managing Member 140 SOUTHWEST CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL, 34986
IOANNIDES TIM Agent 140 SOUTHWEST CHAMBER COURT, PORT ST.LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 140 SOUTHWEST CHAMBER COURT, SUITE 200, PORT ST.LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2012-04-10 IOANNIDES, TIM -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 140 SOUTHWEST CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2011-04-27 140 SOUTHWEST CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL 34986 -
LC AMENDMENT 2006-11-13 - -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
LC Voluntary Dissolution 2013-06-21
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-11
LC Amendment 2006-11-13
ANNUAL REPORT 2006-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State