Search icon

AJG AESTHETICS, L.L.C. - Florida Company Profile

Company Details

Entity Name: AJG AESTHETICS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJG AESTHETICS, L.L.C. 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: 07 Apr 2008 (17 years ago)
Last Event: LC RESTATED ARTICLE AND NAME CHANGE
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L08000034821
FEI/EIN Number 262466506

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

Address: 1116 DR MLK JR ST N, ST. PETERSBURG, FL, 33705
Mail Address: 1116 Dr MLK Jr St N, ST. PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYOSO ANTONIO JM.D. Manager 1116 DR MLK JR ST N, ST. PETERSBURG, FL, 33705
GASSMAN ALAN S Agent 1245 COURT STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071046 GAYOSO PLASTIC SURGERY ACTIVE 2010-08-03 2025-12-31 - 1116 DR MLK JR ST N, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
LC RESTATED ARTICLE AND NAME CHANGE 2022-04-06 AJG AESTHETICS, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1116 DR MLK JR ST N, ST. PETERSBURG, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1245 COURT STREET, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2021-01-04 1116 DR MLK JR ST N, ST. PETERSBURG, FL 33705 -
LC NAME CHANGE 2008-10-15 AJG AESTHETICS, P.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
LC Restated Articles and NC 2022-04-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State