Search icon

PHOENIX AESTHEITICS & WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: PHOENIX AESTHEITICS & WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX AESTHEITICS & WELLNESS 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: 03 May 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L17000098533
FEI/EIN Number 82-1427870

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

Address: 4004 S MACDILL AVE, SUITE #1, TAMPA, FL, 33611, US
Mail Address: 6801 OKEECHOBEE BLVD, D5-J2, WEST PALM BEACH, FL, 33411, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER CHRISTOPHER E Chairman 6901 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411
Fischer Christopher E Agent 6801 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017069 MINDSETGRIND.COM EXPIRED 2019-02-01 2024-12-31 - 269 S. BEVERLY DRIVE, 766, BEVERLY HILLS, CA, 90212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 4004 S MACDILL AVE, SUITE #1, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-07 6801 OKEECHOBEE BLVD, D5-J2, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-10-07 4004 S MACDILL AVE, SUITE #1, TAMPA, FL 33611 -
LC AMENDMENT AND NAME CHANGE 2024-10-07 PHOENIX AESTHEITICS & WELLNESS LLC -
REINSTATEMENT 2022-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-30 Fischer, Christopher Edward -
REINSTATEMENT 2019-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Amendment and Name Change 2024-10-07
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-05-03
REINSTATEMENT 2019-01-30
Florida Limited Liability 2017-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State