Search icon

PHAMTASTIC COSMETIC SURGERY LLC - Florida Company Profile

Company Details

Entity Name: PHAMTASTIC COSMETIC SURGERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHAMTASTIC COSMETIC SURGERY 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: 08 Dec 2016 (8 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: L16000222711
FEI/EIN Number 81-4632540

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

Address: 4355 Hunter's Park Lane, ORLANDO, FL, 32837, US
Mail Address: 2110 HUNTLEIGH POINTE, ORLANDO, FL, 32835, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM THANG Q Manager 2110 HUNTLEIGH POINTE, ORLANDO, FL, 32835
Nguyen Thuy Manager 2110 HUNTLEIGH POINTE, ORLANDO, FL, 32835
PHAM THANG Q Agent 2110 HUNTLEIGH POINTE, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103669 PHAM INSTITUTE OF ESTHETIC EXPIRED 2019-09-22 2024-12-31 - 4355 HUNTERS PARK LN, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 4355 Hunter's Park Lane, ORLANDO, FL 32837 -
LC REVOCATION OF DISSOLUTION 2017-07-24 - -
VOLUNTARY DISSOLUTION 2017-05-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-11-30
ANNUAL REPORT 2018-01-14
LC Revocation of Dissolution 2017-07-24
VOLUNTARY DISSOLUTION 2017-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State