Search icon

ELITE AESTHETIC, MEDICAL & BUSINESS TRAINING, LLC - Florida Company Profile

Company Details

Entity Name: ELITE AESTHETIC, MEDICAL & BUSINESS TRAINING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE AESTHETIC, MEDICAL & BUSINESS TRAINING, 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: 01 Dec 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000110017
FEI/EIN Number NOT APPLICABLE

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

Address: 124 NORTH NOVA ROAD, PMB 158, ORMOND BEACH, FL, 32174
Mail Address: 124 NORTH NOVA ROAD, PMB 158, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN THIELEN MICHEL Manager 1225 DRAYCOTT STREET, ORMOND BEACH, FL, 32174
HICKOX TONI Vice President 62 MARMION AVE, TORONTO M5M 1Y1 CANADA
VAN THIELEN MICHEL Agent 1225 DRAYCOTT STREET, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035804 ELITE MEDICAL DIAGNOSTICS EXPIRED 2010-04-22 2015-12-31 - 1221 DRAYCOTT ST, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1225 DRAYCOTT STREET, ORMOND BEACH, FL 32174 -
LC AMENDMENT 2010-05-14 - -
CANCEL ADM DISS/REV 2010-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-05
LC Amendment 2010-05-14
REINSTATEMENT 2010-03-30
Florida Limited Liability 2008-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State