Search icon

ACUTE FACE AESTHETICS, LLC - Florida Company Profile

Company Details

Entity Name: ACUTE FACE AESTHETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACUTE FACE AESTHETICS, 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: 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

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

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

Key Officers & Management

Name Role Address
COLE BRITTEN Manager 11258 HIDEAWAY COVE CT., ORLANDO, FL, 32836
MAJOR MACK AIII Agent 11258 HIDEAWAY COVE CT, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000092072 FAMOUS AF ACTIVE 2022-08-04 2027-12-31 - 11258 HIDEAWAY COVE CT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 241321, 11258 Hideaway Cove Ct, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-13 241321, 11258 Hideaway Cove Ct, ORLANDO, FL 32836 -
REINSTATEMENT 2020-01-18 - -
REGISTERED AGENT NAME CHANGED 2020-01-18 MAJOR, MACK A, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

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 Apr 2025

Sources: Florida Department of State