Search icon

ADVANCE-ESTHETIC LLC - Florida Company Profile

Company Details

Entity Name: ADVANCE-ESTHETIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ADVANCE-ESTHETIC 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: 18 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (a year ago)
Document Number: L16000211936
FEI/EIN Number 81-4534543

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

Address: 4101 RAVENSWOOD RD, UNIT 110, FORT LAUDERDALE, FL 33312
Mail Address: 4101 RAVENSWOOD RD, ste 110, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUICHMEZ, KOSTIANTYN Authorized Member 4101 Ravenswood Rd, 110 Fort Lauderdale, FL 33312
MAIKINA, OLHA Authorized Member 3145 TIGER RUN CT, STE 103 CARLSBAD, CA 92010
ADVANCE-ESTHETIC LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 4101 Ravenswood Rd, 110, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-10-06 4101 RAVENSWOOD RD, UNIT 110, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-06 4101 RAVENSWOOD RD, UNIT 110, FORT LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-08 - -
REGISTERED AGENT NAME CHANGED 2021-11-08 Advance-Esthetic LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-05-04 - -
REINSTATEMENT 2019-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000682250 ACTIVE 1000001016573 BROWARD 2024-10-23 2044-10-30 $ 22,785.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000371338 TERMINATED 1000000929630 BROWARD 2022-07-27 2042-08-02 $ 3,535.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-07-12
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-05-27
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-06-30
LC Amendment 2020-05-04
REINSTATEMENT 2019-10-06
LC Amendment 2019-03-25
ANNUAL REPORT 2018-04-07
LC Amendment 2018-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9050217302 2020-05-01 0455 PPP 4101 RAVENSWOOD RD, FORT LAUDERDALE, FL, 33312-5373
Loan Status Date 2021-12-08
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147738
Loan Approval Amount (current) 147738
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-5373
Project Congressional District FL-25
Number of Employees 18
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State