Entity Name: | ZENTOX AESTHETICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 15 Oct 2018 (6 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Jul 2019 (6 years ago) |
Document Number: | L18000242759 |
FEI/EIN Number | 83-2327280 |
Mail Address: | 4600 DANSON WAY, DELRAY BEACH, FL 33445 |
Address: | 1200 Yamato Rd, Suite A8, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PROVISION FINANCIAL SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
COPELAND, Kimberly A, PA-C | Chief Executive Officer | 1200 Yamato Rd, Suite A8 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Copeland III, Lawrence Edward | Chief Financial Officer | 1200 Yamato Rd, Suite A8 Boca Raton, FL 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-21 | 1200 Yamato Rd, Suite A8, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-21 | 1200 Yamato Rd, Suite A8, BOCA RATON, FL 33431 | No data |
LC AMENDMENT AND NAME CHANGE | 2019-07-29 | ZENTOX AESTHETICS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-04-13 |
LC Amendment and Name Change | 2019-07-29 |
ANNUAL REPORT | 2019-06-26 |
Florida Limited Liability | 2018-10-15 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State