Search icon

ORLANDO COSMETIC SURGERY, L.L.C.

Company Details

Entity Name: ORLANDO COSMETIC SURGERY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 May 2004 (21 years ago)
Document Number: L04000041022
FEI/EIN Number 201158649
Address: 443 John Ringling Blvd. Suite K, Sarasota, FL, 34236, US
Mail Address: P.O. BOX 8670, LONGBOAT KEY, FL, 34228, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CICILIONI LORI Agent 1241 GULF OF MEXICO DR. #407, LONGBOAT KEY, FL, 34228

Manager

Name Role Address
Cicilioni Orlando JJr. Manager 1241 GULF OF MEXICO DR. #407, LONGBOAT KEY, FL, 34228
Cicilioni Lori Manager 1241 GULF OF MEXICO DR. #407, LONGBOAT KEY, FL, 34228
ORLANDO COSMETIC SURGERY MGMNT TRUST Manager 1241 Gulf of Mexico Dr. #407, Longboat Key, FL, 34228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092804 ALTIORA PLASTIC SURGERY AND MED SPA EXPIRED 2016-08-25 2021-12-31 No data P.O. BOX 2745, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 443 John Ringling Blvd. Suite K, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2017-02-22 443 John Ringling Blvd. Suite K, Sarasota, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 1241 GULF OF MEXICO DR. #407, LONGBOAT KEY, FL 34228 No data
REGISTERED AGENT NAME CHANGED 2011-04-12 CICILIONI, LORI No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State