Entity Name: | BRADLEY T. PIOTROWSKI, D.D.S., M.S.D., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2012 (13 years ago) |
Document Number: | L01000006037 |
FEI/EIN Number | 593712879 |
Address: | 1044 CASTELLO DRIVE, 202, NAPLES, FL, 34103 |
Mail Address: | 1044 CASTELLO DRIVE, 202, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROETZELL AND ANDRESS | Agent | 850 PARK SHORE DRIVE, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
PIOTROWSKI BRADLEY T | Managing Member | 28820 WINTHROP CIRCLE, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-04-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-14 | ROETZELL AND ANDRESS | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-29 | 1044 CASTELLO DRIVE, 202, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-29 | 1044 CASTELLO DRIVE, 202, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State