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. |
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 |
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 |
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 |
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 | - |
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