Search icon

RENEW AESTHETICS & ANTI-AGING CLINIC LLC - Florida Company Profile

Company Details

Entity Name: RENEW AESTHETICS & ANTI-AGING CLINIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENEW AESTHETICS & ANTI-AGING CLINIC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (5 months ago)
Document Number: L19000027947
FEI/EIN Number 834298597

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

Address: 59 Poquito RD, Shalimar, FL, 32579, US
Mail Address: 59 Poquito RD, Shalimar, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRAW PATRICK T owne 59 Poquito RD, Shalimar, FL, 32579
MCGRAW Patrick T Agent 59 Poquito RD, Shalimar, FL, 32579

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-18 59 Poquito RD, Shalimar, FL 32579 -
REINSTATEMENT 2024-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 59 Poquito RD, Shalimar, FL 32579 -
CHANGE OF MAILING ADDRESS 2024-10-18 59 Poquito RD, Shalimar, FL 32579 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-14 MCGRAW, Patrick T -
REINSTATEMENT 2023-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000664415 ACTIVE 2024 CA 000663 F OKALOOSA COUNTY CIRCUIT COURT 2024-10-08 2029-10-28 $104,903.50 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525

Court Cases

Title Case Number Docket Date Status
Danielle McGraw, Appellant(s) v. Patrick McGraw, derivatively on behalf of Renew Aesthetics & Anti-Aging Clinic, LLC, and The Spa @ Renew Aesthetics, LLC, Appellee(s). 1D2024-1631 2024-06-24 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2022-CA-000831

Parties

Name Danielle McGraw
Role Petitioner
Status Active
Representations Shiraz Ali Hosein
Name Patrick McGraw
Role Respondent
Status Active
Representations Alex Reed Stavrou
Name THE SPA @ RENEW AESTHETICS LLC
Role Respondent
Status Active
Name RENEW AESTHETICS & ANTI-AGING CLINIC LLC
Role Respondent
Status Active
Representations Alex Reed Stavrou
Name Hon. John Thomas Brown
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Danielle McGraw
Docket Date 2024-11-25
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Danielle McGraw
Docket Date 2024-11-15
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix
Description Appendix to amended petition
On Behalf Of Danielle McGraw
Docket Date 2024-11-04
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Danielle McGraw
Docket Date 2024-10-07
Type Order
Subtype Order Reclassifying Case
Description Order Reclassifying Case
View View File
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Danielle McGraw
Docket Date 2024-08-20
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-08-07
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached date stamped, certified
On Behalf Of Danielle McGraw
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached certified
On Behalf Of Danielle McGraw
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Danielle McGraw
Docket Date 2024-12-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Patrick McGraw
Docket Date 2024-12-30
Type Response
Subtype Response
Description Response to Petition
On Behalf Of Patrick McGraw

Documents

Name Date
REINSTATEMENT 2024-10-18
REINSTATEMENT 2023-10-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-23
Florida Limited Liability 2019-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State