Search icon

ECLECTIC SKIN PRESCRIPTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ECLECTIC SKIN PRESCRIPTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECLECTIC SKIN PRESCRIPTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Sep 2008 (17 years ago)
Document Number: L06000120835
FEI/EIN Number 223949986

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

Address: 508 SW 5TH AVENUE, FT. LAUDERDALE, FL, 33315
Mail Address: 508 SW 5TH AVENUE, FT. LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYPNIEWSKI TAMMY Manager 930 SW 28TH STREET; APT 1, FT. LAUDERDALE, FL, 33315
GRIMSGARD BARBARA Member 508 SW 5TH AVENUE, FT. LAUDERDALE, FL, 33315
SASHA PARKER Agent 508 SW 5TH AVENUE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 508 SW 5TH AVENUE, FT. LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2010-04-26 508 SW 5TH AVENUE, FT. LAUDERDALE, FL 33315 -
LC AMENDMENT AND NAME CHANGE 2008-09-15 ECLECTIC SKIN PRESCRIPTIONS, LLC -
REGISTERED AGENT NAME CHANGED 2007-02-07 SASHA, PARKER -
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 508 SW 5TH AVENUE, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-03
AMENDED ANNUAL REPORT 2017-10-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State