Search icon

LP ESTHETICS LLC - Florida Company Profile

Company Details

Entity Name: LP ESTHETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2018 (7 years ago)
Date of dissolution: 29 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2023 (2 years ago)
Document Number: L18000065353
FEI/EIN Number 82-4812224

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

Address: 730 W HALLANDALE BEACH BLVD, HOLLYWOOD, FL, 33009, US
Mail Address: 730 W HALLANDALE BEACH BLVD, HOLLYWOOD, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANIN LENA Authorized Member 730 W HALLANDALE BEACH BLVD, HOLLYWOOD, FL, 33009
PANIN LENA Agent 730 W HALLANDALE BEACH BLVD, HOLLYWOOD, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000159594 ECOISTKA ACTIVE 2020-12-16 2025-12-31 - 1512 BURSERA TERR, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 730 W HALLANDALE BEACH BLVD, UNIT 106, HOLLYWOOD, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-02-01 730 W HALLANDALE BEACH BLVD, UNIT 106, HOLLYWOOD, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 730 W HALLANDALE BEACH BLVD, UNIT 106, HOLLYWOOD, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000741031 TERMINATED 1000001020283 BROWARD 2024-11-15 2044-11-20 $ 3,849.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-29
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-02-27
Florida Limited Liability 2018-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State