Entity Name: | NANI ARTISTIC MEDISPA OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NANI ARTISTIC MEDISPA OF FLORIDA, 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: |
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: | 20 May 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Dec 2015 (9 years ago) |
Document Number: | L15000089689 |
FEI/EIN Number |
47-4117982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2719 SR 580, Clearwater, FL, 33761, US |
Mail Address: | 2719 SR 580, Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSS LEANNE | Manager | 2585 SWEETGUM WAY W, CLEARWATER, FL, 33761 |
Cross Leanne M | Agent | 2585 Sweetgum Way West, Clearwater, FL, 33761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000124707 | AGELESS ADVANCED AESTHETICS | EXPIRED | 2015-12-10 | 2020-12-31 | - | 101 MAIN ST., SUITE D, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 2719 SR 580, Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 2719 SR 580, Clearwater, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Cross, Leanne M | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 2585 Sweetgum Way West, Clearwater, FL 33761 | - |
LC AMENDMENT | 2015-12-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
LC Amendment | 2015-12-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3872118403 | 2021-02-05 | 0455 | PPS | 101 Main St Ste D, Safety Harbor, FL, 34695-3656 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State