Entity Name: | GENESIS SKIN CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENESIS SKIN CARE, 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. |
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: | 09 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | L09000022960 |
FEI/EIN Number |
264409666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 SHERIDAN STREET, SUITE K, HOLLYWOOD, FL, 33021 |
Mail Address: | 8285 SOUTH LAKE FOREST DRIVE, DAVIE, FL, 33328 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JASSIR CHRISTINE | Managing Member | 4700 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
JASSIR DAVID | Managing Member | 4700 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
JASSIR CHRISTINE | Agent | 4700 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | JASSIR, CHRISTINE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 4700 SHERIDAN STREET, SUITE K, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 4700 SHERIDAN STREET, SUITE K, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-16 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State