Search icon

BIOSTIMULATION INSTITUTE OF LIGHT AND SOUND LLC - Florida Company Profile

Company Details

Entity Name: BIOSTIMULATION INSTITUTE OF LIGHT AND SOUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOSTIMULATION INSTITUTE OF LIGHT AND SOUND 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L11000135762
FEI/EIN Number 453935920

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

Address: 6996 Piazza Grande Avenue, 315-A, ORLANDO, FL, 32835, US
Mail Address: 6996 Piazza Grande Avenue, SUITE 315 # A, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLATEUF HELENE Managing Member 6996 Piazza Grande Avenue, ORLANDO, FL, 32835
SELF AMANDA Agent 4767 New Broad Street, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 6996 Piazza Grande Avenue, 315-A, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2016-04-14 6996 Piazza Grande Avenue, 315-A, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-03 4767 New Broad Street, ORLANDO, FL 32814 -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 SELF, AMANDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State