Search icon

PHYSICIAN'S COSMETIC AND LASER CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: PHYSICIAN'S COSMETIC AND LASER CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIAN'S COSMETIC AND LASER CENTER, 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: 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: 07 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2007 (18 years ago)
Document Number: L02000026423
FEI/EIN Number 542077078

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

Address: 3700 CREIGHTON ROAD, SUITE 4, PENSACOLA, FL, 32504
Mail Address: 3700 CREIGHTON ROAD, SUITE 4, PENSACOLA, FL, 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHELLE L Manager 2616 BAYSHORE DRIVE, MILTON, FL, 32583
Wyse Juli S Auth 11585 Lou St, PENSACOLA, FL, 32534
SMITH MICHELLE L Agent 3453 Riverside Dr, Pensacola, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2616 BAYSHORE PKWY, MILTON, FL 32583 -
REGISTERED AGENT NAME CHANGED 2007-10-01 SMITH, MICHELLE LMD -
REINSTATEMENT 2007-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 3700 CREIGHTON ROAD, SUITE 4, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2005-01-17 3700 CREIGHTON ROAD, SUITE 4, PENSACOLA, FL 32504 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State