Entity Name: | ENDODONTIC EDUCATION SEMINARS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENDODONTIC EDUCATION SEMINARS, L.L.C. 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. |
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: | 22 Oct 2001 (24 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Oct 2020 (4 years ago) |
Document Number: | L01000018195 |
FEI/EIN Number |
030375134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 Duryea Road, Melville, NY, 11747, US |
Mail Address: | 135 Duryea Road, Melville, NY, 11747, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Nasseh Allen A | President | 135 Duryea Road, Melville, NY, 11747 |
Brave Dennis | Manager | 135 Duryea Road, Melville, NY, 11747 |
Fanning Stephan | Manager | 135 Duryea Road, Melville, NY, 11747 |
Trinagel Victoria | Manager | 135 Duryea Road, Melville, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-25 | 135 Duryea Road, Melville, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 2023-08-25 | 135 Duryea Road, Melville, NY 11747 | - |
LC STMNT OF RA/RO CHG | 2020-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC AMENDED AND RESTATED ARTICLES | 2013-01-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-08-25 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-29 |
CORLCRACHG | 2020-10-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State