Search icon

LYNN HAVEN SMILE CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: LYNN HAVEN SMILE CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYNN HAVEN SMILE CENTER, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Dec 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: L02000033393
FEI/EIN Number 200056805

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 OHIO AVENUE, LYNN HAVEN, FL, 32444, US
Mail Address: 801 OHIO AVENUE, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALL DEREK HDDS PA Managing Member 801 OHIO AVENUE, LYNN HAVEN, FL, 32444
Wall Gina K Managing Member 801 OHIO AVENUE, LYNN HAVEN, FL, 32444
WALL DEREK H Agent 801 OHIO AVENUE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 801 OHIO AVENUE, LYNN HAVEN, FL 32444 -
LC AMENDMENT 2022-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 801 OHIO AVENUE, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2021-02-25 801 OHIO AVENUE, LYNN HAVEN, FL 32444 -
REGISTERED AGENT NAME CHANGED 2021-02-25 WALL, DEREK H. -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-10-13
LC Amendment 2022-09-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State