Entity Name: | ADVANCED COSMETICS TECHNOLOGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVANCED COSMETICS TECHNOLOGY, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jul 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000110549 |
FEI/EIN Number |
47-1872445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 DANIELS RD, FORT MYERS, FL, 33912, US |
Mail Address: | 6900 DANIELS RD, FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rizzo Salvatore J | Director | 2340 First Street, FORT MYERS, FL, 33916 |
FRISINA LOUIS | Chief Executive Officer | 17001 Collins Ave, Sunny Isles, FL, 33160 |
Rizzo Salvatore J | Agent | 6900 DANIELS RD, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-14 | 6900 DANIELS RD, STE. 29-199, FORT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2015-08-14 | 6900 DANIELS RD, STE. 29-199, FORT MYERS, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-14 | 6900 DANIELS RD, STE. 29-199, FORT MYERS, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-05 | Rizzo, Salvatore Joseph | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-02 |
REINSTATEMENT | 2019-10-29 |
ANNUAL REPORT | 2016-08-04 |
AMENDED ANNUAL REPORT | 2015-08-14 |
AMENDED ANNUAL REPORT | 2015-05-05 |
ANNUAL REPORT | 2015-04-20 |
Florida Limited Liability | 2014-07-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State