Search icon

SKIN CONCIERGE MED SPA LLC - Florida Company Profile

Company Details

Entity Name: SKIN CONCIERGE MED SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SKIN CONCIERGE MED SPA 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: 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: 11 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000129385
FEI/EIN Number 46-1166990

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

Address: 8956 TURKEY LAKE RD, 800, ORLANDO, FL 32819
Mail Address: 8956 TURKEY LAKE RD, 800, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT, CECILIA Agent 5125 eaglesmere dr, ORLANDO, FL 32819
ELLIOTT, DIANA Director 8956 TURKEY LAKE RD, 800 ORLANDO, FL 32819
Elliott, Diana, Diana Elliott manager 8956 TURKEY LAKE RD, 800 ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 5125 eaglesmere dr, ORLANDO, FL 32819 -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-04 ELLIOTT, CECILIA -
REINSTATEMENT 2016-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 8956 TURKEY LAKE RD, 800, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2014-03-27 8956 TURKEY LAKE RD, 800, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000596116 TERMINATED 1000000757414 ORANGE 2017-10-09 2037-10-25 $ 5,551.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
DIANA ELLIOT AND SKIN CONCIERGE MED SPA LLC VS SAMINA BOWER AND SKIN CONCIERGE MED SPA FLORIDA, LLC 6D2024-0261 2024-02-07 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-5047-O¿

Parties

Name DIANA ELLIOT
Role Appellant
Status Active
Representations HUNTER HAGOOD-JAMES, ESQ., BROOKLYN RAPCHIK-GAUGHEN, ESQ., ELISABETH J. HAGOOD
Name SKIN CONCIERGE MED SPA LLC
Role Appellant
Status Active
Name SKIN CONCIERGE MED SPA OF FLORIDA, LLC
Role Appellee
Status Active
Name SAMINA BOWER
Role Appellee
Status Active
Representations MICHAEL L. DEAR, ESQ., MICHAEL V. ANDRIANO, ESQ.
Name HON. BRIAN S. SANDOR
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of DIANA ELLIOT
View View File
Docket Date 2024-08-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-12
Type Order
Subtype Order
Description Appellant's notice of voluntary dismissal is denied without prejudice to refile an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000). Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order may result in the dismissal of this appeal without further notice.
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE VOL DISMISSAL
On Behalf Of DIANA ELLIOT
Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-11
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ NOTICE OF AMENDED CERTIFICATE OF SERVICE
On Behalf Of DIANA ELLIOT
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-07
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DIANA ELLIOT
Docket Date 2024-03-06
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ Appellant shall show cause within twenty days why this appeal shouldnot be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488,489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summaryjudgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extentnecessary to allow the trial court to enter an appealable, final order. Shouldappellant provide this court with such an appealable, final order within twentydays, this premature appeal will be mature and will proceed to consideration.See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filedbefore rendition of a final order, "the lower tribunal retains jurisdiction torender a final order"). If appellant fails to present an appealable order withinthat time frame, or persuade this court that the existing order is appealable,this appeal will be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-23
REINSTATEMENT 2016-02-04
REINSTATEMENT 2014-03-27
LC Amendment 2012-11-26
Florida Limited Liability 2012-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5001328008 2020-06-26 0491 PPP 7858 TURKEY LAKE RD SUITE 202A, ORLANDO, FL, 32819-7423
Loan Status Date 2022-01-12
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5713
Loan Approval Amount (current) 5713
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-7423
Project Congressional District FL-11
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 22 Feb 2025

Sources: Florida Department of State