Search icon

THE ANGELIC BODY, LLC

Company Details

Entity Name: THE ANGELIC BODY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: L12000017639
FEI/EIN Number 45-4657331
Address: 2750 McMullen Booth Rd Suite 101, CLEARWATER, FL, 33761, US
Mail Address: 2750 McMullen Booth Rd Suite 101, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANGELIC BODY LLC 401K 2023 454657331 2024-05-30 ANGELIC BODY LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 621399
Sponsor’s telephone number 7277997000
Plan sponsor’s address 2750 MCMULLEN BOOTH RD SUITE 101, CLEARWATER, FL, 33761

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing JOHN RITENOUR
Valid signature Filed with authorized/valid electronic signature
ANGELIC BODY LLC 401K 2022 454657331 2023-09-26 ANGELIC BODY LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 621399
Sponsor’s telephone number 7277997000
Plan sponsor’s address 29750 US HIGHWAY 19 N SUITE 207, CLEARWATER, FL, 33761

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing JOHN RITENOUR
Valid signature Filed with authorized/valid electronic signature
ANGELIC BODY LLC 401K 2021 454657331 2023-10-03 ANGELIC BODY LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 621399
Sponsor’s telephone number 7277997000
Plan sponsor’s address 29750 US HIGHWAY 19 N SUITE 20, CLEARWATER, FL, 33761

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing JOHN RITENOUR
Valid signature Filed with authorized/valid electronic signature
ANGELIC BODY LLC 401K 2020 454657331 2023-10-03 ANGELIC BODY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 621399
Sponsor’s telephone number 7277997000
Plan sponsor’s address 29750 US HIGHWAY 19 N SUITE 20, CLEARWATER, FL, 33761

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing JOHN RITENOUR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BESNOFF TODD AMD Agent 29750 US HIGHWAY 19 N, CLEARWATER, FL, 33761

Manager

Name Role Address
BESNOFF TODD AMD Manager 29750 US HIGHWAY 19 N, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030358 ULTIMATE IMAGE COSMETIC MEDICAL CENTER ACTIVE 2012-03-28 2027-12-31 No data 29750 US HWY 19 N, 207, CLEARWATER, FL, 33761
G12000023696 ULTIMATE IMAGE, LLC EXPIRED 2012-03-08 2017-12-31 No data 29750 US HIGHWAY NORTH, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-22 2750 McMullen Booth Rd Suite 101, CLEARWATER, FL 33761 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 2750 McMullen Booth Rd Suite 101, CLEARWATER, FL 33761 No data
REINSTATEMENT 2020-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 29750 US HIGHWAY 19 N, SUITE 207, CLEARWATER, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2018-02-05 BESNOFF, TODD A, MD No data
REINSTATEMENT 2016-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
VENUS CONCEPT USA, INC. VS THE ANGELIC BODY, LLC, D/B/A THE ULTIMATE IMAGE COSMETIC MEDICAL CENTER, ET AL 2D2022-1276 2022-04-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA005532XXCICI

Parties

Name VENUS CONCEPT USA INC.
Role Appellant
Status Active
Representations VINCENT ALEXANDER, ESQ., DAVID L. LUCK, ESQ.
Name DR. TODD A. BESNOFF, MD
Role Appellee
Status Active
Name THE ANGELIC BODY, LLC
Role Appellee
Status Active
Representations IAN A. PARRY, ESQ., JODI L. CORRIGAN, ESQ., ROBERT L. ROCKE, ESQ.
Name D/B/A THE ULTIMATE IMAGE COSMETIC MEDICAL CENTER
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2022-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-11-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ DEFENDANT-APPELLANT VENUS CONCEPT USA, INC.'S NOTICE OF SUPPLEMENTAL AUTHORITIES
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-09-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 08, 2022, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-08-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by August 17, 2022.
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not bookmarked or text searchable asrequired by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a correctedappendix within ten days from the date of this order.
Docket Date 2022-06-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of THE ANGELIC BODY, LLC
Docket Date 2022-06-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ANGELIC BODY, LLC
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 21, 2022.
Docket Date 2022-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE ANGELIC BODY, LLC
Docket Date 2022-06-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The provisional stay of the underlying proceedings entered by this court’s May 11, 2022, order has expired. Appellant's motion to review the trial court's order denying stay is granted only to the extent that this court has reviewed the order. We approve the trial court's order denying stay.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ANGELIC BODY, LLC
Docket Date 2022-05-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE OPPOSING APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING EMERGENCY MOTION TO STAY PENDING APPEAL
On Behalf Of THE ANGELIC BODY, LLC
Docket Date 2022-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-05-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2022-05-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-05-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-05-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order Denying Venus Concept USA Inc.'s Emergency Motion to Stay Pending Appeal
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-05-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ A provisional stay of the proceedings in the underlying matter is entered, nuncpro tunc, May 10, 2022, until May 31, 2022, or until further order of this court,conditioned upon Appellant’s supplementation of its motion for review of order denyingemergency motion to stay pending appeal with a copy of the trial court’s written orderdenying stay within 5 days of this order or, if no written order has been entered, a statusreport thereon.Within 10 days of this order, Appellees shall serve a response to the motion forreview of order denying emergency motion to stay pending appeal.
Docket Date 2022-05-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING EMERGENCY MOTION TO STAY PENDING APPEAL - APPENDIX ATTACHED AND NOT PROPERLY BOOKMARKED
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 12, 2022.
Docket Date 2022-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-05-04
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Vincent Alexander on May 4, 2022, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2022-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-20
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-03-27
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-25
REINSTATEMENT 2016-11-02
REINSTATEMENT 2015-10-01
ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State