Entity Name: | FLORIDA FACELIFT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jun 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000131288 |
FEI/EIN Number | 82-1873606 |
Address: | 160 Riverside Blvd, Apt 25E, New york, NY, 10069, US |
Mail Address: | 160 Riverside Blvd, Apt 25E, New york, NY, 10069, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FLORIDA FACELIFT LLC, CONNECTICUT | 2614710 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Hayes Richard | Agent | 501 S New York Ave Suite 100, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
LYONS JAMES R | Authorized Member | 160 Riverside Blvd, New york, NY, 10069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 160 Riverside Blvd, Apt 25E, New york, NY 10069 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 160 Riverside Blvd, Apt 25E, New york, NY 10069 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Hayes, Richard | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 501 S New York Ave Suite 100, Winter Park, FL 32789 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
Florida Limited Liability | 2017-06-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State