Entity Name: | AMERICAN LASER CENTERS OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Nov 2007 (17 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | M07000006845 |
FEI/EIN Number |
261416440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24555 HALLWOOD COURT, FARMINGTON HILLS, MI, 48335 |
Mail Address: | 24555 HALLWOOD COURT, FARMINGTON HILLS, MI, 48335 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STRAUS STEVEN C | Manager | 24555 HALLWOOD COURT, FARMINGTON HILLS, MI, 48335 |
BROWN STEVEN R | Manager | 10 S. WACKER DR. #3175, CHICAGO, IL, 60606 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000116357 | AMERICAN LASER SKINCARE | EXPIRED | 2010-12-20 | 2015-12-31 | - | 24555 HALLWOOD COURT, FARMINGTON HILLS, MI, 48335 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000649867 | ACTIVE | 1000000723135 | BROWARD | 2016-09-26 | 2036-09-29 | $ 11,981.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000649883 | ACTIVE | 1000000723137 | BROWARD | 2016-09-26 | 2036-09-29 | $ 126,260.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Resignation | 2013-01-14 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-28 |
Foreign Limited | 2007-11-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State