Search icon

ORCHIDIA WEIGHT LOSS AND AESTHETICS PLLC

Company Details

Entity Name: ORCHIDIA WEIGHT LOSS AND AESTHETICS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 May 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jul 2014 (11 years ago)
Document Number: L14000071298
FEI/EIN Number 47-1495380
Address: 2590 Golden Gate Parkway Suite #104, Suite 104, Naples, FL, 34105, US
Mail Address: 2590 Golden Gate Parkway Suite #104, Suite 104, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Iannone Timothy MManager Agent 2590 Golden Gate Parkway Suite #104, Naples, FL, 34105

Manager

Name Role Address
IANNONE TIMOTHY MDr. Manager 2590 Golden Gate Parkway, Naples, FL, 34105
YOUNG ORTIZ CAROLINA Dr. Manager 24099 Melaine Lane, Bonita Springs, FL, 34135
CUBEROS OROZCO VIVIANA C Manager 3143 Antica Street, Ft. Myers, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120639 ORCHIDIA MEDICAL GROUP EXPIRED 2018-11-09 2023-12-31 No data 2590 GOLDEN GATE PARKWAY, SUITE 104, NAPLES, FL, 34105
G17000076995 ORCHIDIA MEDSPA EXPIRED 2017-07-18 2022-12-31 No data 10117 SILVER MAPLE COURT, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 2590 Golden Gate Parkway Suite #104, Suite 104, Naples, FL 34105 No data
CHANGE OF MAILING ADDRESS 2020-02-03 2590 Golden Gate Parkway Suite #104, Suite 104, Naples, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2020-02-03 Iannone, Timothy M., Manager No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 2590 Golden Gate Parkway Suite #104, Suite, Naples, FL 34105 No data
LC NAME CHANGE 2014-07-21 ORCHIDIA WEIGHT LOSS AND AESTHETICS PLLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State