Search icon

SOUTHEAST AESTHETICS, LTD. CO. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST AESTHETICS, LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST AESTHETICS, LTD. CO. 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: 19 May 2008 (17 years ago)
Date of dissolution: 15 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L08000049610
FEI/EIN Number 263331426

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

Address: 1537 PAUL RUSSELL RD, TALLAHASSEE, FL, 32301
Mail Address: 1537 PAUL RUSSELL RD, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANIBLE Diana R Managing Member 1537 PAUL RUSSELL RD, TALLAHASSEE, FL, 32301
Anible David R Officer 7733 Holsteiner Lane, Tallahassee, FL, 32309
ANIBLE DIANA R Agent 1537 PAUL RUSSELL RD, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082423 BEAUTY & HEALTH EQUIPMENT OUTLET EXPIRED 2011-08-19 2016-12-31 - 1537 PAUL RUSSELL RD, TALLAHASSEE, FL, 32301
G11000082422 NEW SPA EXPIRED 2011-08-19 2016-12-31 - PO BOX 12216, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-15 - -
REGISTERED AGENT NAME CHANGED 2013-04-04 ANIBLE, DIANA R -
REINSTATEMENT 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-15
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State