Search icon

ALLURE LASER TREATMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DEPART RACHEL E Managing Member 1148 CIRCLE DRIVE, TALLAHASSEE, FL, 32301
DEPART RACHEL E Agent 1148 CIRCLE DRIVE, TALLAHASSEE, FL, 32301

Fictitious Names

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

Events

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 -

Documents

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