Search icon

ALLURE AESTHETIC CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: ALLURE AESTHETIC CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLURE AESTHETIC CONSULTANTS, 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: 20 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000072361
FEI/EIN Number 510596482

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

Address: 23411 Summerfield, Aliso Viejo, CA, 92656, US
Mail Address: 23411 Summerfield, Aliso Viejo, CA, 92656, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIVENS JOSEPH K Managing Member 816 3RD STREET EAST, BRADENTON, FL, 34208
BIVENS JOSEPH K Agent 816 3RD STREET EAST, BRADENOTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-20 - -
CHANGE OF MAILING ADDRESS 2017-12-20 23411 Summerfield, G25, Aliso Viejo, CA 92656 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-20 23411 Summerfield, G25, Aliso Viejo, CA 92656 -
REGISTERED AGENT NAME CHANGED 2017-12-20 BIVENS, JOSEPH K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-30 816 3RD STREET EAST, BRADENOTON, FL 34208 -
REINSTATEMENT 2011-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000738246 LAPSED 1000000415778 BROWARD 2013-04-10 2023-04-17 $ 590.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-12-20
REINSTATEMENT 2011-10-30
REINSTATEMENT 2010-11-11
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-09-08
ANNUAL REPORT 2007-09-03
Florida Limited Liability 2006-07-20

Date of last update: 01 May 2025

Sources: Florida Department of State