Search icon

BRANDT AESTHETIC CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: BRANDT AESTHETIC CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDT AESTHETIC CONSULTING, 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: 14 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: L15000085614
FEI/EIN Number 47-4010944

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

Address: 9533 SUN ISLE DRIVE NE, ST. PETERSBURG, FL, 33702
Mail Address: 9533 SUN ISLE DRIVE NE, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDT JILL Authorized Member 9533 SUN ISLE DRIVE NE, ST. PETERSBURG, FL, 33702
BRANDT JILL Agent 9533 SUN ISLE DRIVE NE, ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013554 FLAWLESS FACES TAMPA ACTIVE 2023-01-28 2028-12-31 - 9533 SUN ISLE DR NE, SAINT PETERSBURG, FL, 33702
G22000031818 FLAWLESS FACES BY JILLIAN ACTIVE 2022-03-10 2027-12-31 - 9533 SUN ISLE DR NE, ST PETERSBURG, FL, 33702
G22000019822 FLAWLESS FACES ACTIVE 2022-01-26 2027-12-31 - 9533 SUN ISLE DR NE, SAINT PETERSBURG, FL, 33702
G15000081937 FLAWLESS FACES EXPIRED 2015-08-07 2020-12-31 - 9533 SUN ISLE DRIVE NE, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 BRANDT, JILL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State