Search icon

AUDREY'S SKIN CARE LLC - Florida Company Profile

Company Details

Entity Name: AUDREY'S SKIN CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUDREY'S SKIN CARE 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: 09 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: L15000023853
FEI/EIN Number 47-2875177

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

Mail Address: 2871 Bay Heather Cir, Gulf Breeze, FL, 32563, US
Address: 221 Gulf Breeze Pkwy, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY AUDREY Manager 2871 Bay Heather Cir, Gulf Breeze, FL, 32563
McCarthy Gregg R Repr 2871 Bay Heather Cir, Gulf Breeze, FL, 32563
MCCARTHY AUDREY Agent 2871 Bay Heather Cir, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 221 Gulf Breeze Pkwy, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2024-03-05 67 BAYBRIDGE DR SUITE A, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 2871 Bay Heather Cir, Gulf Breeze, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 67 BAYBRIDGE DR SUITE A, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 2016-10-25 MCCARTHY, AUDREY -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-25

Date of last update: 01 May 2025

Sources: Florida Department of State