Search icon

FLORIDA COSMETOGYNECOLOGY,PLLC - Florida Company Profile

Company Details

Entity Name: FLORIDA COSMETOGYNECOLOGY,PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA COSMETOGYNECOLOGY,PLLC 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: 09 Dec 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000126178
FEI/EIN Number 27-4249750

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

Address: 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL, 33435, US
Mail Address: 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGELLA JOEL Managing Member 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL, 33435
BORGELLA PAULE D President 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL, 33435
BORGELLA JOEL Agent 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008592 REGAL REJUVENATION ACTIVE 2021-01-18 2026-12-31 - 2828 S SEACREST BLVD STE #214, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-13 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-13 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2016-06-13 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2015-04-28 BORGELLA, JOEL -
REINSTATEMENT 2013-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000590929 LAPSED 562015CA000842 (BC) ST. LUCIE COUNTY CIRCUIT COURT 2017-02-15 2022-10-25 $77,630.61 MEDICENTER ASSOCIATES, LLP, 421 E. OSCEOLA STREET, STUART, FLORIDA 34994
J18000061077 LAPSED 562015CA000842 BC ST. LUCIE CO. 2017-02-15 2023-02-14 $77,630.61 MEDICENTER ASSOCIATES, LLP, 421 E. OSCEOLA STREET, STUART, FLORIDA 34994

Documents

Name Date
REINSTATEMENT 2020-06-08
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-06-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2010-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4009208900 2021-04-28 0455 PPS 2828 S Seacrest Blvd Ste 214, Boynton Beach, FL, 33435-7944
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-7944
Project Congressional District FL-22
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5276.14
Forgiveness Paid Date 2022-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State