Search icon

LAKE BUENA VISTA AESTHETICS, INC.

Company Details

Entity Name: LAKE BUENA VISTA AESTHETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2017 (7 years ago)
Date of dissolution: 10 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2024 (5 months ago)
Document Number: P17000097735
FEI/EIN Number 82-3675241
Address: 7932 Sand Lake Rd, ORLANDO, FL, 32819, US
Mail Address: 7932 Sand Lake Rd, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NAWAZ HAROON DR. Agent 8710 Sandberry Blvd, ORLANDO, FL, 32819

President

Name Role Address
NAWAZ HAROON DR. President 7932 Sand Lake Rd, ORLANDO, FL, 32819

Medi

Name Role Address
Lambie Diana Dr. Medi 7932 Sand Lake Rd, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145567 BLOOM MEDICAL SPA ACTIVE 2022-11-28 2027-12-31 No data 11268 S. APOPKA VINELAND RD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 7932 Sand Lake Rd, Suite 300, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2023-01-10 7932 Sand Lake Rd, Suite 300, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 8710 Sandberry Blvd, ORLANDO, FL 32819 No data
AMENDMENT 2020-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-02 NAWAZ, HAROON, DR. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000596666 ACTIVE 2023-CC-015527-O ORANGE COUNTY COURT 2024-09-12 2029-09-13 $43321.56 MERZ NORTH AMERICA, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-10
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-10-04
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-22
Amendment 2020-10-02
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
Domestic Profit 2017-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State