Search icon

PLASTIC SURGERY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: PLASTIC SURGERY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLASTIC SURGERY SOLUTIONS, 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: 19 Nov 2003 (22 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: L03000045660
FEI/EIN Number 200646743

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

Address: 100 SE 15TH AVE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 100 SE 15TH AVE, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS LAW GROUP Agent 7284 Palmetto Cir N, BOCA RATON, FL, 33433
STELNICKI ERIC J Manager 100 S.E. 15TH AVENUE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 7284 Palmetto Cir N, SUITE 101, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2011-11-09 MORRIS LAW GROUP -
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 100 SE 15TH AVE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2009-01-17 100 SE 15TH AVE, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-08

Date of last update: 01 Jun 2025

Sources: Florida Department of State