Entity Name: | SKIN & TONIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 02 Jun 2014 (11 years ago) |
Document Number: | L14000087558 |
FEI/EIN Number | 47-1034548 |
Address: | 4419 S. Florida Ave., #1, Lakeland, FL 33813 |
Mail Address: | 764 Highland Gardens Ln., Lakeland, FL 33813 |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON, VALERIE | Agent | 4419 S. Florida Ave., #1, Lakeland, FL 33813 |
Name | Role | Address |
---|---|---|
JOHNSON, VALERIE | Authorized Member | 764 Highland Gardens Ln., Lakeland, FL 33813 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000038466 | MASQUE + MINGLE | ACTIVE | 2021-03-19 | 2026-12-31 | No data | 4419 S FLORIDA AVE, SUITE 1, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 4419 S. Florida Ave., #1, Lakeland, FL 33813 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 4419 S. Florida Ave., #1, Lakeland, FL 33813 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 4419 S. Florida Ave., #1, Lakeland, FL 33813 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000551919 | TERMINATED | 1000000837376 | POLK | 2019-08-12 | 2039-08-14 | $ 2,520.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000551935 | TERMINATED | 1000000837378 | POLK | 2019-08-12 | 2029-08-14 | $ 611.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State