Search icon

PERICH AESTHETICS, LLC - Florida Company Profile

Company Details

Entity Name: PERICH AESTHETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERICH AESTHETICS, 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: 01 Mar 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L13000031464
FEI/EIN Number 46-2256878

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

Address: 2020 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655, US
Mail Address: 2020 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERICH TANYA DDO Manager 2020 SEVEN SPRINGS, NEW PORT RICHEY, FL, 34655
PERICH TANYA DDO Agent 2020 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004027 REGENESIS WELLNESS AND MEDSPA ACTIVE 2025-01-09 2030-12-31 - 2020 SEVEN SPRINGS BOULEVARD, NEW PORT RICHEY, FL, 34655
G16000081232 COS BAR EXPIRED 2016-08-05 2021-12-31 - 2020 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-10-15 PERICH AESTHETICS, LLC -
REGISTERED AGENT NAME CHANGED 2015-08-10 PERICH, TANYA D, DO -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-29
LC Name Change 2019-10-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State