Entity Name: | AYSKEL'S SKIN CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AYSKEL'S SKIN 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. |
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: | 24 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L06000021550 |
FEI/EIN Number |
02-0813431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14255 US HIGHWAY 1 SUITE 242, JUNO BEACH, FL, 33408, US |
Mail Address: | 14255 US HIGHWAY 1 SUITE 242, JUNO BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYSKEL'S SKIN CARE LLC | Managing Member | - |
EDGERTON AYSKEL | Agent | 2671 VINING ST, MELBOURNE, FL, 32904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08217900458 | OCEAN EAST SALON | EXPIRED | 2008-08-04 | 2013-12-31 | - | 14247 US HIGHWAY 1, JUNO BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 14255 US HIGHWAY 1 SUITE 242, JUNO BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 14255 US HIGHWAY 1 SUITE 242, JUNO BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | EDGERTON, AYSKEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2671 VINING ST, MELBOURNE, FL 32904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State