Search icon

CHIDIAK INTERNATIONAL LLC

Company Details

Entity Name: CHIDIAK INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2014 (10 years ago)
Document Number: L14000130096
FEI/EIN Number 47-1642897
Address: 13526 Village Park dr., ORLANDO, FL, 32837, US
Mail Address: 13526 Village Park dr., ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Professional Accounting Group, LLC Agent 6900 Tavistock Lakes Blvd, Orlando, FL, 32827

Auth

Name Role Address
CHIDIAK MIGUEL A Auth 6007 Fender Ct, ORLANDO, FL, 32837
CENTRAL FLORIDA TOTAL HEALTH CARE INC. Auth No data

Chief Executive Officer

Name Role Address
Lopez Jose A Chief Executive Officer 30 Remington Road Suite 2, Oakland, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136017 VELLISIMO LASER ACADEMY ACTIVE 2023-11-06 2028-12-31 No data 13526 VILLAGE PARK DR STE 140, ORLANDO, FL, 34786
G23000059159 VELLISIMO LASER & SPA ACTIVE 2023-05-10 2028-12-31 No data 13526 VILLAGE PARK DR, SUITE 202, ORLANDO, FL, 32837
G19000110213 VELLISIMO AESTHETICS EXPIRED 2019-10-09 2024-12-31 No data 5845 WINTER GARDEN VINELAND RD STE 140, WINDERMERE, FL, 34786
G19000084882 VELLISIMO ADAVANCED ESTHETICS ACTIVE 2019-08-12 2029-12-31 No data 13526 VILLAGE PARK DR. SUITE #202, ORLANDO, FL, 32837
G15000060292 VELLISIMO CENTER EXPIRED 2015-06-14 2020-12-31 No data 13256 GLACIER NATIONAL DR, APT 5208, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 13526 Village Park dr., Suite 202, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2022-04-14 13526 Village Park dr., Suite 202, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 6900 Tavistock Lakes Blvd, Suite 400, Orlando, FL 32827 No data
REGISTERED AGENT NAME CHANGED 2019-09-25 Professional Accounting Group, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-09-25
AMENDED ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State