Entity Name: | PHYSICIANS AESTHETIC SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHYSICIANS AESTHETIC SERVICES, 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: |
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: | 13 Nov 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000109969 |
FEI/EIN Number |
203905449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6080 Babcock Street, PALM BAY, FL, 32909, US |
Mail Address: | 6080 Babcock Street, PALM BAY, FL, 32909, US |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA CHARMAINE | Manager | 6080 Babcock Street, PALM BAY, FL, 32909 |
Garcia Joven | Agent | 6080 Babcock Street, Palm Bay, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-30 | Garcia, Joven | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 6080 Babcock Street, Palm Bay, FL 32909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 6080 Babcock Street, PALM BAY, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 6080 Babcock Street, PALM BAY, FL 32909 | - |
LC NAME CHANGE | 2010-06-02 | PHYSICIANS AESTHETIC SERVICES, LLC | - |
CONVERSION | 2009-11-13 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000160373. CONVERSION NUMBER 300000100513 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-30 |
LC Name Change | 2010-06-02 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State