Search icon

AVIE SALON AND SPA, LLC - Florida Company Profile

Company Details

Entity Name: AVIE SALON AND SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVIE SALON AND SPA, 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: 15 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000071287
FEI/EIN Number 203174280

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

Address: 10179 W. COLONIAL DRIVE, OCOEE, FL, 34761
Mail Address: 10179 W. COLONIAL DRIVE, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUI TUYET President 7614 ST. STEPHENS COURT, ORLANDO, FL, 32835
trieu tuan M Agent 557 NORTH WYMORE ROAD, SUITE 100, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08080900203 AVIE NAILS & DAY SPA EXPIRED 2008-03-20 2013-12-31 - 10179 W. COLONIAL DRIVE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 trieu, tuan M -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 10179 W. COLONIAL DRIVE, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2010-02-16 10179 W. COLONIAL DRIVE, OCOEE, FL 34761 -
LC AMENDMENT 2008-04-07 - -
LC NAME CHANGE 2007-11-15 AVIE SALON AND SPA, LLC -
CANCEL ADM DISS/REV 2007-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-18
AMENDED ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-14
LC Amendment 2008-04-07
ANNUAL REPORT 2008-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State