Entity Name: | ACUTE FACE AESTHETICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2020 (5 years ago) |
Document Number: | L14000095664 |
FEI/EIN Number | 47-1104063 |
Address: | 241321, 11258 Hideaway Cove Ct, ORLANDO, FL, 32836, US |
Mail Address: | 20555 Devonshire, Chatsworth, CA, 91311, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAJOR MACK AIII | Agent | 11258 HIDEAWAY COVE CT, ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
COLE BRITTEN | Manager | 11258 HIDEAWAY COVE CT., ORLANDO, FL, 32836 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000092072 | FAMOUS AF | ACTIVE | 2022-08-04 | 2027-12-31 | No data | 11258 HIDEAWAY COVE CT, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 241321, 11258 Hideaway Cove Ct, ORLANDO, FL 32836 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-13 | 241321, 11258 Hideaway Cove Ct, ORLANDO, FL 32836 | No data |
REINSTATEMENT | 2020-01-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-18 | MAJOR, MACK A, III | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-31 |
REINSTATEMENT | 2020-01-18 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-02 |
Florida Limited Liability | 2014-06-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State