Search icon

CLINIQUE M ESTHETICS & WELLNESS, LLC

Company Details

Entity Name: CLINIQUE M ESTHETICS & WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Sep 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000116300
FEI/EIN Number 46-0963308
Address: 13927 WOOD DUCK CIRCLE, BRADENTON, FL 34202
Mail Address: 13927 Wood Duck Circle, LAKEWOOD RANCH, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Myrbakk, Kai Agent 13927 Wood Duck Circle, Lakewood Ranch, FL 34202

Manager

Name Role Address
MYRBAKK, CARMELITA M Manager 13927 Wood Duck Circle, LAKEWOOD RANCH, FL 34202
Myrbakk, Kai Manager 13927 Wood Duck Circle, LAKEWOOD RANCH, FL 34202

Authorized Member

Name Role Address
MYRBAKK, CARMELITA M Authorized Member 13927 Wood Duck Circle, LAKEWOOD RANCH, FL 34202
Myrbakk, Kai Authorized Member 13927 Wood Duck Circle, LAKEWOOD RANCH, FL 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT AND NAME CHANGE 2017-02-15 CLINIQUE M ESTHETICS & WELLNESS, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 13927 WOOD DUCK CIRCLE, BRADENTON, FL 34202 No data
CHANGE OF MAILING ADDRESS 2015-01-09 13927 WOOD DUCK CIRCLE, BRADENTON, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2015-01-09 Myrbakk, Kai No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 13927 Wood Duck Circle, Lakewood Ranch, FL 34202 No data

Documents

Name Date
LC Amendment and Name Change 2017-02-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-03-08
Florida Limited Liability 2012-09-11

Date of last update: 22 Feb 2025

Sources: Florida Department of State