Search icon

AGE REJUVENATION SOUTH LLC - Florida Company Profile

Company Details

Entity Name: AGE REJUVENATION SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGE REJUVENATION SOUTH 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: 14 Jul 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L09000067826
FEI/EIN Number 270926481

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

Address: 3415 W Beaumont St, TAMPA, FL, 33611, US
Mail Address: 3415 W Beaumont Rd, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA REJUVENATION HOLDINGS, LLC Managing Member -
Morales Sonia Agent 3415 W Beaumont St, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 3415 W Beaumont St, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2024-01-29 Morales, Sonia -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 3415 W Beaumont St, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 3415 W Beaumont St, TAMPA, FL 33611 -
LC NAME CHANGE 2020-09-29 AGE REJUVENATION SOUTH LLC -
LC NAME CHANGE 2011-01-04 TAMPA REJUVENATION SOUTH LLC -
LC NAME CHANGE 2010-06-10 TAMPA REJUVENATION BRANDON LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-12
LC Name Change 2020-09-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State