Search icon

MED-ESTHETICS CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: MED-ESTHETICS CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MED-ESTHETICS CONSULTING GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2011 (14 years ago)
Document Number: L11000091415
FEI/EIN Number 452935763

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

Address: 118 Brent Circle, Oldsmar, FL, 34677, US
Mail Address: 118 Brent Circle, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKE MAXINE Managing Member 12003 LITTLE BERRY COURT, TAMPA, FL, 33635
DRAKE MAXINE Agent 12003 LITTLE BERRY COURT, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083551 BEAUTY BUSINESS SUMMIT ACTIVE 2021-06-23 2026-12-31 - 118 BRENT CIRCLE, OLDSMAR, FL, 34677
G21000083557 MAXINE DRAKE CONSULTING ACTIVE 2021-06-23 2026-12-31 - 118 BRENT CIRCLE, OLDSMAR, FL, 34677
G15000036557 MAXINE DRAKE CONSULTING EXPIRED 2015-04-10 2020-12-31 - 12003 LITTLE BERRY CT., TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 118 Brent Circle, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2019-06-13 118 Brent Circle, Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-01 12003 LITTLE BERRY COURT, TAMPA, FL 33635 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State