Search icon

PHYSICIANS AESTHETIC SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GARCIA CHARMAINE Manager 6080 Babcock Street, PALM BAY, FL, 32909
Garcia Joven Agent 6080 Babcock Street, Palm Bay, FL, 32909

Events

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

Documents

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