Search icon

ECO SKIN PRO, LLC - Florida Company Profile

Company Details

Entity Name: ECO SKIN PRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO SKIN PRO, 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: 07 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: L14000021202
FEI/EIN Number 46-4747774

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

Address: 933 Beville Rd, Ste 102-b, South Daytona, FL, 32119, US
Mail Address: 1352 Costa del Sol Drive, PORT ORANGE, FL, 32129, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMMEL SUANNE GAMBR Authorized Member 1352 COSTA DEL SOL DRIVE, PORT ORANGE, FL, 32129
KIMMEL SUANNE G Agent 1352 Costa del Sol Drive, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 933 Beville Rd, Ste 102-b, South Daytona, FL 32119 -
CHANGE OF MAILING ADDRESS 2024-01-16 933 Beville Rd, Ste 102-b, South Daytona, FL 32119 -
REGISTERED AGENT NAME CHANGED 2024-01-16 KIMMEL, SUANNE G -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1352 Costa del Sol Drive, PORT ORANGE, FL 32129 -
LC AMENDMENT AND NAME CHANGE 2016-01-21 ECO SKIN PRO, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State