Search icon

AESTHETIC DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: AESTHETIC DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AESTHETIC DESIGN, 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: 12 Jun 2003 (22 years ago)
Date of dissolution: 19 Dec 2011 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2011 (13 years ago)
Document Number: L03000021364
FEI/EIN Number 141887343

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

Address: 11924 W FOREST HILL BLVD., SUITE 22-425, WELLINGTON, FL, 33414
Mail Address: 11924 W FOREST HILL BLVD., SUITE 22-425, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMERS BARBARA S Agent 11924 FOREST HILL BLVD, WELLINGTON, FL, 33414
SOMMERS BARBARA S Manager 11924 FOREST HILL BLVD STE 22425, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 11924 FOREST HILL BLVD, STE. 22-425, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 11924 W FOREST HILL BLVD., SUITE 22-425, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2008-03-10 11924 W FOREST HILL BLVD., SUITE 22-425, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2004-12-20 SOMMERS, BARBARA S -

Documents

Name Date
LC Voluntary Dissolution 2011-12-19
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-14
Reg. Agent Change 2004-12-20
ANNUAL REPORT 2004-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State