Search icon

PREMIER LASER SPA OF ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: PREMIER LASER SPA OF ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER LASER SPA OF ORLANDO 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: 01 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000070980
FEI/EIN Number NOT APPLICABLE

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

Address: 8081 TURKEY LAKE ROAD, SUITE 550, ORLANDO, FL, 32819
Mail Address: 34405 W. 12 Mile Road, Suite 200, Farmington Hills, MI, 48331, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BCA Acquisitions, LLC Authorized Member 34405 W. 12 Mile Road, Farmington Hills, MI, 48331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028185 LIGHTRX FACE & BODY EXPIRED 2017-03-16 2022-12-31 - 34405 W. 12 MILE ROAD, SUITE 200, FARMINGTON HILLS, MI, 48331
G16000136737 LIGHTRX EXPIRED 2016-12-20 2021-12-31 - 34405 W 12 MILE ROAD, SUITE 200, FARMINGTON HILLS, MI, 48331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-03-16 8081 TURKEY LAKE ROAD, SUITE 550, ORLANDO, FL 32819 -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2016-10-03 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000554533 LAPSED 2019-CA-000859-O ORANGE COUNTY CIRCUIT 2019-07-18 2024-08-21 $184656.28 WEINGARTEN REALTY INVESTORS, 2600 CITADEL DRIVE, HOUSTON, TX 77008

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-03
Reg. Agent Resignation 2016-06-16
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State