Search icon

ARVIV MEDICAL AESTHETICS, PLLC - Florida Company Profile

Company Details

Entity Name: ARVIV MEDICAL AESTHETICS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARVIV MEDICAL AESTHETICS, PLLC 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: 21 May 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: L14000082453
FEI/EIN Number 46-5697767

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

Address: 11327 COUNTRYWAY BLVD, TAMPA, FL, 33626
Mail Address: 11327 COUNTRYWAY BLVD, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARVIV TALI Manager 11327 COUNTRYWAY BLVD, TAMPA, FL, 33626
Ellis Jonathan Agent 101 E. Kennedy Boulevard, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000147384 MEDICAL AESTHETICS PLLC ACTIVE 2024-12-05 2029-12-31 - 11329 COUNTRYWAY BLVD., TAMPA, FL, 33626
G16000002827 AESTHETIC TAMPA EXPIRED 2016-01-07 2021-12-31 - 11327 COUNTRYWAY BLVD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-01-02 TAMPA MEDICAL AESTHETICS, PLLC -
REGISTERED AGENT NAME CHANGED 2017-01-27 Ellis, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 101 E. Kennedy Boulevard, Suite 2800, TAMPA, FL 33602 -
LC NAME CHANGE 2014-11-03 ARVIV MEDICAL AESTHETICS, PLLC -

Court Cases

Title Case Number Docket Date Status
ALINA VITALI VS RITA KRUSE, ET AL. 2D2022-0560 2022-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-007603

Parties

Name ALINA VITALI
Role Appellant
Status Active
Representations Derek P. Usman, Esq.
Name TALI ARVIV
Role Appellee
Status Active
Name RITA KRUSE
Role Appellee
Status Active
Representations BRIAN W. SCHAFFNIT, ESQ., DUANE A. DAIKER, ESQ., JONATHAN J. ELLIS, ESQ.
Name SUNNY MOROZ
Role Appellee
Status Active
Name MIDTOWN MIAMI MEDSPA, PLLC
Role Appellee
Status Active
Name ELECTROLYSIS INSTITUTE OF TAMPA, INC.
Role Appellee
Status Active
Name ARVIV MEDICAL AESTHETICS, PLLC
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees, Rita Kruse and Tali Arviv, filed a "Motion for Appellate Attorney Fees," pursuant to a proposal for settlement. See § 768.79, Fla. Stat. (2022). Appellees' motion is granted. The trial court shall determine the reasonable amount of appellate attorney's fees.
Docket Date 2022-07-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RITA KRUSE
Docket Date 2022-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RITA KRUSE
Docket Date 2022-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO ANSWER BRIEF//15 - AB DUE 8/1/22
On Behalf Of RITA KRUSE
Docket Date 2022-06-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALINA VITALI
Docket Date 2022-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREEMENT FOR EXTENSION OF TIME TO FILE APPELLANT'S INTIAL BRIEF//14 - IB DUE 6/16/22
On Behalf Of ALINA VITALI
Docket Date 2022-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 6/2/22
On Behalf Of ALINA VITALI
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - REDACTED - 733 PAGES
Docket Date 2022-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALINA VITALI
Docket Date 2022-03-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 23, 2022, order to show cause is hereby discharged.
Docket Date 2022-03-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ALINA VITALI
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RITA KRUSE
Docket Date 2022-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALINA VITALI
Docket Date 2022-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
LC Name Change 2025-01-02
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State