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. |
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 |
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 |
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 |
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 | - |
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 |
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