Search icon

NAPLES AESTHETICS, LLC - Florida Company Profile

Company Details

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

NAPLES 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: 23 Aug 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 12 Jul 2024 (9 months ago)
Document Number: L16000158140
FEI/EIN Number 81-3523519

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

Address: 5100 Tamiami Trail N, Naples, FL, 34103, US
Mail Address: 5100 Tamiami Trail N, naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGG JONATHAN Authorized Member 20400 TRAILSIDE DRIVE, ESTERO, FL, 33928
Sutherland Ken Mgr 12831 Carrington Circle, Naples, FL, 34105
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064741 THE LASER LOUNGE SPA ACTIVE 2017-06-12 2027-12-31 - 20400 TRAILSIDE DRIVE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 20400 Trailside Drive, Estero, FL 33928 -
LC DISSOCIATION MEM 2024-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5100 Tamiami Trail N, #104, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2022-09-26 5100 Tamiami Trail N, #104, Naples, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
CORLCDSMEM 2024-07-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State