Search icon

AYSKEL'S SKIN CARE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
AYSKEL'S SKIN CARE LLC Managing Member -
EDGERTON AYSKEL Agent 2671 VINING ST, MELBOURNE, FL, 32904

Fictitious Names

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

Events

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 -

Documents

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