Entity Name: | NORTH FLORIDA AESTHETICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH FLORIDA AESTHETICS 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: |
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: | 03 May 2007 (18 years ago) |
Document Number: | L07000047206 |
FEI/EIN Number |
208964960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 NW 138th Terrace Ste 200, Newberry, FL, 32669, US |
Mail Address: | 13926 NW 21st Lane, Gainesville, FL, 32606, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUPP KIMBERLY T | Managing Member | 13926 NW 21st Lane, Gainesville, FL, 32606 |
CUPP KIMBERLY T | Agent | 13926 NW 21st Lane, Gainesville, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 215 NW 138th Terrace Ste 200, Newberry, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 215 NW 138th Terrace Ste 200, Newberry, FL 32669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 13926 NW 21st Lane, Gainesville, FL 32606 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000704089 | TERMINATED | 1000000631747 | ALACHUA | 2014-05-22 | 2034-05-29 | $ 367.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State