Entity Name: | SERENITY DENTAL AT FISHHAWK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERENITY DENTAL AT FISHHAWK LLC 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Feb 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L03000006177 |
FEI/EIN Number |
562321102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1849 COLLIER PKWY, LUTZ, FL, 33549, US |
Mail Address: | 1849 COLLIER PKWY, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NILASH S PATEL DMD PA | Managing Member | - |
NITASH S PATEL DMD PA | Managing Member | - |
PATEL NILASH S | Agent | 1849 COLLIER PKWY, LUTZ, FL, 33549 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000188163 | FISHHAWK DENTAL | EXPIRED | 2009-12-23 | 2014-12-31 | - | 1849 COLLIER PKWY, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2010-01-27 | SERENITY DENTAL AT FISHHAWK LLC | - |
LC NAME CHANGE | 2009-09-11 | FISHHAWK DENTAL LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-10 | 1849 COLLIER PKWY, LUTZ, FL 33549 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-25 | 1849 COLLIER PKWY, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2004-06-25 | 1849 COLLIER PKWY, LUTZ, FL 33549 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-06-10 |
LC Name Change | 2010-01-27 |
LC Name Change | 2009-09-11 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State