Search icon

AARME AESTHETIC INSTITUTE, LLC - Florida Company Profile

Company Details

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

AARME AESTHETIC INSTITUTE, 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: 30 May 2006 (19 years ago)
Date of dissolution: 20 Apr 2018 (7 years ago)
Last Event: VOLUNTRY DISSOLUTION
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: L06000055635
FEI/EIN Number 161766265

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

Address: 16355 VANDERBILT DR., STE # 101, BONITA SPRINGS, FL, 34134, US
Mail Address: 16355 VANDERBILT DR., STE # 101, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKLEY MADISON H President 209 CHARLESTON COURT, NAPLES, FL, 34110
Baker-Buckley ANITA S Vice President 209 CHARLESTON COURT, NAPLES, FL, 34110
Baker-Buckley ANITA S President 209 CHARLESTON COURT, NAPLES, FL, 34110
Baker Anita S Agent 209 CHARLESTON COURT, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-14 Baker, Anita Sue -
CHANGE OF MAILING ADDRESS 2012-04-20 16355 VANDERBILT DR., STE # 101, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 16355 VANDERBILT DR., STE # 101, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 209 CHARLESTON COURT, NAPLES, FL 34110 -
CANCEL ADM DISS/REV 2010-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
CORLCVLDSI 2018-04-20
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-04-07
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-04-18
Florida Limited Liability 2006-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State