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