Search icon

PERFECT SKIN AND BODY CARE, LLC - Florida Company Profile

Company Details

Entity Name: PERFECT SKIN AND BODY CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFECT SKIN AND BODY CARE, 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: 29 Mar 2004 (21 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: L04000023965
FEI/EIN Number 200960650

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

Address: 200 S WASHINGTON BLVD, SUITE #6, SARASOTA, FL, 34236
Mail Address: 200 S WASHINGTON BLVD, SUITE #6, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE MIRIAM L President 5702 OAKTON CT, SARASOTA, FL, 34233
DUARTE NESTOR R Manager 5702 OAKTON CT, SARASOTA, FL, 34233
DUARTE NESTOR R Agent 5702 OAKTON CT, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 200 S WASHINGTON BLVD, SUITE #6, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2009-04-30 200 S WASHINGTON BLVD, SUITE #6, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 5702 OAKTON CT, SARASOTA, FL 34233 -
REINSTATEMENT 2006-12-14 - -
REGISTERED AGENT NAME CHANGED 2006-12-14 DUARTE, NESTOR R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State