Search icon

AESTHETICS STAGING AND REDESIGN L.L.C. - Florida Company Profile

Company Details

Entity Name: AESTHETICS STAGING AND REDESIGN L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AESTHETICS STAGING AND REDESIGN L.L.C. 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 Nov 2018 (7 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L18000264390
FEI/EIN Number 83-2561257

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

Address: 731 DUVAL STATION RD,, SUITE 107-39, JACKSONVILLE, FL, 32218, US
Mail Address: 12263 deersong Dr, Jacksonville, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUZART CHERYL Manager 12263 DEERSONG DR., JACKSONVILLE, FL, 32218
Douzart Cheryl R Agent 12263 DEERSONG DR., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
CHANGE OF MAILING ADDRESS 2022-03-22 731 DUVAL STATION RD,, SUITE 107-39, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 12263 DEERSONG DR., JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2019-10-16 Douzart, Cheryl Reni -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-21 731 DUVAL STATION RD,, SUITE 107-39, JACKSONVILLE, FL 32218 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-07-09
REINSTATEMENT 2019-10-16
LC Amendment 2019-05-09
Florida Limited Liability 2018-11-13

Date of last update: 01 May 2025

Sources: Florida Department of State