Search icon

FINE ENDERMOLOGY CENTER, LLC. - Florida Company Profile

Company Details

Entity Name: FINE ENDERMOLOGY CENTER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINE ENDERMOLOGY CENTER, 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: 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: 23 Jan 2009 (16 years ago)
Document Number: L09000008278
FEI/EIN Number 264196487

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

Address: 13173 Ebbtide Ct, Jacksonville, FL, 32225, US
Mail Address: 13173 EBBTIDE CT, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fine Susan President 13173 EBBTIDE CT, JACKSONVILLE, FL, 32225
Felix Ralph M Manager 13173 Ebbtide Ct, Jacksonville, FL, 32225
Fine Susan Agent 13173 EBBTIDE COURT, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082089 FINE HEALTH BENEFITS EXPIRED 2013-08-17 2018-12-31 - 13173 EBBTIDE CT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 13173 Ebbtide Ct, Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2014-04-08 Fine, Susan -
CHANGE OF MAILING ADDRESS 2011-03-30 13173 Ebbtide Ct, Jacksonville, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State