Search icon

REBUILDING LIFE ESTHETICS, LLC - Florida Company Profile

Company Details

Entity Name: REBUILDING LIFE ESTHETICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REBUILDING LIFE ESTHETICS, 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: 31 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Feb 2025 (2 months ago)
Document Number: L17000073090
FEI/EIN Number 82-1016491

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

Address: 1112 EAGLES WATCH TR, WINTER SPRINGS, FL, 32708
Mail Address: 1112 EAGLES WATCH TR, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVNER JEREMY Chief Executive Officer 1112 EAGLES WATCH TR, WINTER SPRINGS, FL, 32708
AVNER JEREMY Agent 1112 EAGLES WATCH TR, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066238 T CLINICS USA CENTRAL FLORIDA ACTIVE 2024-05-23 2029-12-31 - 899 OUTER ROAD, SUITE B, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2025-02-13 BIODESIGN CLINIC OF LAKE MARY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 719 RODEL COVE, SUITE 2051, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-12-10 719 RODEL COVE, SUITE 2051, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 719 RODEL COVE, SUITE 2051, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-30
Florida Limited Liability 2017-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State