Search icon

LASER AESTHETICS AND WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: LASER AESTHETICS AND WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LASER AESTHETICS AND WELLNESS, 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: 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: 16 Sep 2003 (22 years ago)
Date of dissolution: 06 Apr 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2015 (10 years ago)
Document Number: L03000035122
FEI/EIN Number 200268050

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

Address: 1507 S. HIAWASSEE ROAD, SUITE 207, ORLANDO, FL, 32835, US
Mail Address: P O BOX 618347, ORLANDO, FL, 32861, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKELLA RAVI P Manager P O BOX 618347, ORLANDO, FL, 32861
VANGALA PRADEEP K Manager P O BOX 618347, ORLANDO, FL, 32861
LEFKOWITZ IVAN M Agent 430 N MILLS AVE, ORLANDO, FL, 32803
GANJAM RAGHU D Manager PO BOX 618347, ORLANDO, FL, 32861

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 1507 S. HIAWASSEE ROAD, SUITE 207, ORLANDO, FL 32835 -
LC NAME CHANGE 2009-06-11 LASER AESTHETICS AND WELLNESS, LLC -
LC NAME CHANGE 2007-04-02 METROWEST WEIGHT MANAGEMENT, LLC -
CANCEL ADM DISS/REV 2005-11-28 - -
CHANGE OF MAILING ADDRESS 2005-11-28 1507 S. HIAWASSEE ROAD, SUITE 207, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Voluntary Dissolution 2015-04-06
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-22
LC Name Change 2009-06-11
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-01-24
LC Name Change 2007-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State