Search icon

LIQUID AESTHETICS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIQUID AESTHETICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Nov 2018
Business ALEI: 1290445
Annual report due: 31 Mar 2026
Business address: 2377 MAIN STREET, GLASTONBURY, CT, 06033, United States
Mailing address: 2377 MAIN STREET, SUITE E, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: liquidaestheticsct@gmail.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WOJCIECH JUNGER Agent 2377 MAIN STREET, SUITE E, GLASTONBURY, CT, 06033, United States 70 Sunrise Dr, Avon, CT, 06001-2924, United States +1 860-505-9548 liquidaestheticsct@gmail.com 300 HEBRON AVE, SUITE 201, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
WOJCIECH JUNGER Officer 2377 Main St, SUITE E, Glastonbury, CT, 06033-2021, United States +1 860-505-9548 liquidaestheticsct@gmail.com 300 HEBRON AVE, SUITE 201, GLASTONBURY, CT, 06033, United States
KRISTIN KOLAT Officer 2377 MAIN STREET, SUITE E, GLASTONBURY, CT, 06033, United States - - 47 W Hill Dr, West Hartford, CT, 06119-1347, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013104687 2025-03-10 - Annual Report Annual Report -
BF-0012349022 2024-03-19 - Annual Report Annual Report -
BF-0011241649 2023-01-24 - Annual Report Annual Report -
BF-0010397319 2022-04-07 - Annual Report Annual Report 2022
BF-0009776876 2021-07-06 - Annual Report Annual Report -
0006831948 2020-03-14 - Annual Report Annual Report 2020
0006475188 2019-03-18 - Annual Report Annual Report 2019
0006276491 2018-11-12 2018-11-12 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005221488 Active OFS 2024-06-10 2029-06-10 ORIG FIN STMT

Parties

Name LIQUID AESTHETICS, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0005196751 Active OFS 2024-03-12 2029-03-12 ORIG FIN STMT

Parties

Name LIQUID AESTHETICS, LLC
Role Debtor
Name AbbVie Inc. dba AbbVie US LLC
Role Secured Party
0005025999 Active OFS 2021-11-02 2026-11-02 ORIG FIN STMT

Parties

Name LIQUID AESTHETICS, LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003395778 Active OFS 2020-07-31 2025-07-31 ORIG FIN STMT

Parties

Name LIQUID AESTHETICS, LLC
Role Debtor
Name BANLEACO, INC.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information