Entity Name: | TRES JOLIE MEDICAL SPA PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRES JOLIE MEDICAL SPA PLLC 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: | 23 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | L13000058868 |
FEI/EIN Number |
462607927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 138 w crystal lake ave. Suite 1100, LAKE MARY, FL, 32746, US |
Mail Address: | 2032 Alaqua dr, longwood, FL, 32779, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESKANIC SUSAN | Managing Member | 2032 ALAQUA DR., LONGWOOD, FL, 32779 |
LESKANIC CURTIS | Owne | 2032 Alaqua dr, longwood, FL, 32779 |
LESKANIC curtis | Agent | 2032 ALAQUA DR., LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | LESKANIC, curtis | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 138 w crystal lake ave. Suite 1100, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 138 w crystal lake ave. Suite 1100, LAKE MARY, FL 32746 | - |
LC AMENDMENT AND NAME CHANGE | 2014-10-29 | TRES JOLIE MEDICAL SPA PLLC | - |
LC AMENDMENT AND NAME CHANGE | 2014-10-14 | TRES JOLIE MEDICAL PLLC | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
REINSTATEMENT | 2024-02-12 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5940697103 | 2020-04-14 | 0491 | PPP | 138 W Crystal Lake Ave Suite 1100, LAKE MARY, FL, 32746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State