Search icon

A. LYS FACIAL & THREADING, LLC

Company Details

Entity Name: A. LYS FACIAL & THREADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Dec 2011 (13 years ago)
Date of dissolution: 03 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L11000137015
FEI/EIN Number 45-4022308
Address: 17755 TAMIAMI TRAIL, NORTH PORT, FL, 34287, US
Mail Address: 27 High Street, Lockport, NY, 14094, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LYS ARPINE Agent 5004 White Ibis Dr, North Port, FL, 34287

Manager

Name Role Address
LYS ARPINE Manager 5004 White Ibis Dr, North Port, FL, 34287
Dorgelus Liana L Manager 4305 Towton Ln, North Port, FL, 34287
Elniskey Monica E Manager 27 High Street, Lockport, NY, 14094

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-30 17755 TAMIAMI TRAIL, NORTH PORT, FL 34287 No data
CHANGE OF MAILING ADDRESS 2022-10-25 17755 TAMIAMI TRAIL, NORTH PORT, FL 34287 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 5004 White Ibis Dr, North Port, FL 34287 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000501633 ACTIVE 1000001005832 CHARLOTTE 2024-08-01 2034-08-07 $ 1,276.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J23000076414 TERMINATED 1000000944037 SARASOTA 2023-02-13 2043-02-22 $ 956.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J23000076430 ACTIVE 1000000944041 SARASOTA 2023-02-13 2043-02-22 $ 896.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-03
AMENDED ANNUAL REPORT 2022-11-30
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State