Search icon

TRULY YOU CONCIERGE AESTHETIC SERVICES, LLC

Company Details

Entity Name: TRULY YOU CONCIERGE AESTHETIC SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2016 (8 years ago)
Document Number: L13000168305
FEI/EIN Number 46-4125969
Address: 176 NW Columbia Ave, Lake City, FL, 32055, US
Mail Address: 176 NW Columbia Ave, Suite 201, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
Moore Tosca Rmgr Agent 385 NW Emerald Lake Dr, Lake City, FL, 32055

Manager

Name Role Address
TOSCA MOORE Manager 385 NW Emerald Lakes, Lake City, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020282 TRULY YOU WITH AUTUMN ACTIVE 2022-01-21 2027-12-31 No data 3104 HARRISON AVE, APT E32, ORLANDO, FL, 32804
G22000009474 TRULY YOU WITH AUTUMN ACTIVE 2022-01-11 2027-12-31 No data 3104 HARRISON AVE, APT E32, ORLANDO, FL, 32804
G17000013974 TRULY YOU CONCIERGE AESTHETIC AND WELLNESS CENTER EXPIRED 2017-02-07 2022-12-31 No data 373 SE COUNTRY CLUB ROAD, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-29 176 NW Columbia Ave, 201, Lake City, FL 32055 No data
CHANGE OF MAILING ADDRESS 2023-11-29 176 NW Columbia Ave, 201, Lake City, FL 32055 No data
REGISTERED AGENT NAME CHANGED 2023-03-27 Moore , Tosca Ruby, mgr No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 385 NW Emerald Lake Dr, Lake City, FL 32055 No data
REINSTATEMENT 2016-09-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000220970 LAPSED 2018-CA-000027 COLUMBIA COUNTY CIRCUIT COURT 2018-06-05 2023-06-06 $70,496.70 MERZ NORTH AMERICA, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-11-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-09-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State