Search icon

INSTITUTE OF AESTHETIC TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: INSTITUTE OF AESTHETIC TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSTITUTE OF AESTHETIC TECHNOLOGY, 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: 14 Aug 2013 (12 years ago)
Date of dissolution: 23 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2022 (3 years ago)
Document Number: L13000115107
FEI/EIN Number 47-1265765

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

Address: 540 CROOKED STICK DRIVE, DAYTONA BEACH, FL, 32114, US
Mail Address: 540 CROOKED STICK DRIVE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOATNER KARI Manager 425 OCEAN DUNES ROAD, DAYTONA BEACH, FL, 32118
BOATNER KARI Agent 540 CROOKED STICK DRIVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070044 KARI BOATNER PERMANENT COSMETICS EXPIRED 2015-07-06 2020-12-31 - 425 OCEAN DUNES ROAD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-10 540 CROOKED STICK DRIVE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2021-08-10 540 CROOKED STICK DRIVE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-10 540 CROOKED STICK DRIVE, DAYTONA BEACH, FL 32118 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State