Entity Name: | AESTHETIC LANE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Sep 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jul 2023 (2 years ago) |
Document Number: | P16000074798 |
FEI/EIN Number | 81-3807571 |
Address: | 470 W NEW ENGLAND AVE #100, WINTER PARK, FL 32789 |
Mail Address: | 470 W NEW ENGLAND AVE #100, WINTER PARK, FL 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUGG, JOSEPH | Agent | 2909 N Orange Ave, 105, Orlando, FL 32804 |
Name | Role | Address |
---|---|---|
WHITE, BRITTANY L | President | 1512 HOLTS GROVE CIRCLE, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
WHITE, BRITTANY L | Secretary | 1512 HOLTS GROVE CIRCLE, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
WHITE, BRITTANY L | Treasurer | 1512 HOLTS GROVE CIRCLE, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
WHITE, BRITTANY L | Director | 1512 HOLTS GROVE CIRCLE, WINTER PARK, FL 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-07-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-17 | 470 W NEW ENGLAND AVE #100, WINTER PARK, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-17 | 470 W NEW ENGLAND AVE #100, WINTER PARK, FL 32789 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 2909 N Orange Ave, 105, Orlando, FL 32804 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
Amendment | 2023-07-17 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-24 |
Domestic Profit | 2016-09-12 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State