Entity Name: | ALLURE LASER TREATMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLURE LASER TREATMENT 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: | 03 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000047286 |
FEI/EIN Number |
272445295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 322 McDaniel St, TALLAHASSEE, FL, 32301, US |
Mail Address: | 1148 CIRCLE DRIVE, TALLAHASSEE, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEPART RACHEL E | Managing Member | 1148 CIRCLE DRIVE, TALLAHASSEE, FL, 32301 |
DEPART RACHEL E | Agent | 1148 CIRCLE DRIVE, TALLAHASSEE, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000125715 | ALLURE LASER MEDISPA | EXPIRED | 2016-11-21 | 2021-12-31 | - | 322 MCDANIEL STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 322 McDaniel St, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State