Search icon

PRIME AESTHETICS INSTITUTE, LLC

Company Details

Entity Name: PRIME AESTHETICS INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Nov 2011 (13 years ago)
Document Number: L11000124140
FEI/EIN Number 453933753
Address: 6909 Old Highway 441, Mount Dora, FL, 32757, US
Mail Address: 18981 US Hwy 441, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN THOMAS DMD Agent 18981 US Hwy 441, Mount Dora, FL, 32757

Managing Member

Name Role Address
BROWN THOMAS DMD Managing Member 18981 US Hwy 441, Mount Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000002315 DRAGONFLY MEDSPA AND HORMONE WELLNESS ACTIVE 2022-01-06 2027-12-31 No data 18981 US HWY 441, SUITE 236, MOUNT DORA, FL, 32757
G21000154331 DRAGONFLY MEDSPA AND WELLNESS ACTIVE 2021-11-18 2026-12-31 No data 18981 US HWY 441, SUITE 236, MT. DORA, FL, 32757
G17000133262 THE MEDSPA ON FIFTH AVENUE EXPIRED 2017-12-06 2022-12-31 No data 18981 US HWY 441, STE 236, MOUNT DORA, FL, 32757
G13000116274 PRIME MD EXPIRED 2013-11-27 2018-12-31 No data 8815 CONROY-WINDERMERE RD, #169, ORLANDO, FL, 32835
G12000011774 PRIME AESTHETICS INSTITUTE EXPIRED 2012-02-03 2017-12-31 No data 13506 SUMMERPORT VILLAGE PKWY #150, WINDERMERE, FL, 34786, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 6909 Old Highway 441, Suite 221, Mount Dora, FL 32757 No data
CHANGE OF MAILING ADDRESS 2018-03-09 6909 Old Highway 441, Suite 221, Mount Dora, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 18981 US Hwy 441, Ste 236, Mount Dora, FL 32757 No data
REGISTERED AGENT NAME CHANGED 2013-04-25 BROWN, THOMAS D, MD No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State