Entity Name: | CENTER FOR ANTI-AGING AND AESTHETIC REJUVENATION MEDICINE PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTER FOR ANTI-AGING AND AESTHETIC REJUVENATION MEDICINE PLLC 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: | 18 Nov 2008 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Jul 2018 (7 years ago) |
Document Number: | L08000107254 |
FEI/EIN Number |
83-3100377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6765 NORTH WICKAHM ROAD C-105, C-105, MELBOURNE, FL, 32940, US |
Mail Address: | 6765 NORTH WICKAHM ROAD C-105, C-105, MELBOURNE, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH YALE R | Managing Member | 907 PREAKNESS PLACE, ROCKLEDGE, FL, 32955 |
Center for Antiaging Aesthetic and Rejuven | Agent | 6765 North Wickham Road, Melbourne, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 6765 NORTH WICKAHM ROAD C-105, C-105, MELBOURNE, FL 32940 | - |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 6765 NORTH WICKAHM ROAD C-105, C-105, MELBOURNE, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-22 | Center for Antiaging Aesthetic and Rejuvenation Medicine | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | 6765 North Wickham Road, C-105, Melbourne, FL 32940 | - |
LC NAME CHANGE | 2018-07-05 | CENTER FOR ANTI-AGING AND RESTHETIC REJUVENATION MEDICINE PLLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
LC Name Change | 2018-07-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State