Search icon

ANTIAGING CENTER OF BOCA LLC - Florida Company Profile

Company Details

Entity Name: ANTIAGING CENTER OF BOCA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTIAGING CENTER OF BOCA 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: 07 Nov 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: L16000204923
FEI/EIN Number 81-4389390

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

Address: 9825 Marina Blvd, suite 300, Boca Raton, FL, 33428, US
Mail Address: 9608 Tavernier Dr, BOCA RATON, FL, 33496, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESMAN YEVGENYA Agent 9608 Tavernier Dr, BOCA RATON, FL, 33496
PRESMAN YEVGENYA Authorized Member 9046 Tavernier Dr, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 9825 Marina Blvd, suite 300, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2023-01-31 9825 Marina Blvd, suite 300, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 9608 Tavernier Dr, BOCA RATON, FL 33496 -
LC NAME CHANGE 2017-05-15 ANTIAGING CENTER OF BOCA RATON LLC -
LC NAME CHANGE 2017-02-06 VORTEX INNERGETICS CENTER LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
LC Name Change 2017-05-15
ANNUAL REPORT 2017-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State