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