Search icon

TRUE MEDICAL AESTHETICS, PLLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRUE MEDICAL AESTHETICS, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2022
Business ALEI: 2436894
Annual report due: 31 Mar 2026
Mailing address: 95 South Main Street, Burlington, CT, United States, 06013
Business address: 50 Avon Meadow Ln, Avon, CT, 06001-3765, United States
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: truemedaesthetics@gmail.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role
LAW OFFICE OF KIRSTEN MENDILLO, LLC Agent

Officer

Name Role Business address Residence address
Tristen Durkin Officer 50 Avon Meadow Ln, Avon, CT, 06001-3765, United States 95 South Main STreet, Burlington, CT, 06013, United States

History

Type Old value New value Date of change
Name change True Medical Aesthetics LLC TRUE MEDICAL AESTHETICS, PLLC 2022-03-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013183511 2025-03-13 - Annual Report Annual Report -
BF-0012795803 2024-10-18 2024-10-18 Change of Business Address Business Address Change -
BF-0012334693 2024-03-31 - Annual Report Annual Report -
BF-0011136974 2023-03-02 - Annual Report Annual Report -
BF-0010524735 2022-03-23 2022-03-23 Amendment Certificate of Amendment -
BF-0010432005 2022-01-31 - 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
0005248756 Active OFS 2024-11-06 2029-01-18 AMENDMENT

Parties

Name TRUE MEDICAL AESTHETICS, PLLC
Role Debtor
Name FUNDING METRICS, LLC
Role Secured Party
0005214189 Active OFS 2024-05-10 2029-05-10 ORIG FIN STMT

Parties

Name TRUE MEDICAL AESTHETICS, PLLC
Role Debtor
Name ACME COMPANY
Role Secured Party
0005212206 Active OFS 2024-05-02 2029-05-02 ORIG FIN STMT

Parties

Name TRUE MEDICAL AESTHETICS, PLLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005210596 Active OFS 2024-04-26 2029-04-26 ORIG FIN STMT

Parties

Name TRUE MEDICAL AESTHETICS, PLLC
Role Debtor
Name G AND G FUNDING GROUP LLC
Role Secured Party
0005200051 Active OFS 2024-03-25 2029-03-25 ORIG FIN STMT

Parties

Name TRUE MEDICAL AESTHETICS, PLLC
Role Debtor
Name PREMIUM MERCHANT FUNDING 26 LLC
Role Secured Party
0005187380 Active OFS 2024-01-18 2029-01-18 ORIG FIN STMT

Parties

Name TRUE MEDICAL AESTHETICS, PLLC
Role Debtor
Name FUNDING METRICS, LLC
Role Secured Party
0005151539 Active OFS 2023-06-29 2028-06-29 ORIG FIN STMT

Parties

Name TRUE MEDICAL AESTHETICS, PLLC
Role Debtor
Name IMS Fund LLC
Role Secured Party
0005140250 Active OFS 2023-05-10 2028-01-23 AMENDMENT

Parties

Name TRUE MEDICAL AESTHETICS, PLLC
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
0005127760 Active OFS 2023-03-22 2027-10-18 AMENDMENT

Parties

Name TRUE MEDICAL AESTHETICS, PLLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005116427 Active OFS 2023-01-23 2028-01-23 ORIG FIN STMT

Parties

Name TRUE MEDICAL AESTHETICS, PLLC
Role Debtor
Name Corporation Service Company, as Representative
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