Search icon

AVA AESTHETICS, LLC - Florida Company Profile

Company Details

Entity Name: AVA AESTHETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVA 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.
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: 04 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000102968
FEI/EIN Number 800294486

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

Address: 12020 SOUTH SHORE BLVD, STE 200, WELLINGTON, FL, 33414, US
Mail Address: 12020 SOUTH SHORE BLVD, STE 200, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHARAKHANI ARMINEH Managing Member 9137 SILVER GLEN WAY, LAKE WORTH, FL, 33467
LOPEZ DERNA Managing Member 16363 71ST LANE NORTH, LOXAHATCHEE, FL, 33470
DFS AGENT, LLC Agent -
PUST JOHN M Managing Member 1205 CHEROKEE ST, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069658 TRINI IN PRIVATE EXPIRED 2011-07-12 2016-12-31 - 12020 SOUTH SHORE BLVD, SUITE 200, WELLINGTON, FL, 33414
G09000113169 CAPRICIOUS SALON & SPA EXPIRED 2009-06-03 2014-12-31 - 12020 SOUTH SHORE BLVD STE 200, WELLINGTON, FL, 33414
G08310900102 SPA AT CAPRICIOUS EXPIRED 2008-11-05 2013-12-31 - 12020 SOUTH SHORE BLVD SUITE 200, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-26 DFS AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1760 N JOG ROAD, SUITE 150, WEST PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000013168 LAPSED 1000000558473 PALM BEACH 2013-12-11 2024-01-03 $ 1,313.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000489162 LAPSED 1000000406216 PALM BEACH 2013-01-08 2023-02-27 $ 2,488.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-21
Florida Limited Liability 2008-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State