Search icon

DENT WORKS OF COLORADO SPRINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DENT WORKS OF COLORADO SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENT WORKS OF COLORADO SPRINGS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 16 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000053034
FEI/EIN Number 201411412

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

Address: C/O LAKELAND RV CENTER, 900 OLD COMBEE RD., #198, LAKELAND, FL, 33805
Mail Address: C/O LAKELAND RV CENTER, 900 OLD COMBEE RD., #198, LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DENT WORKS OF COLORADO SPRINGS, LLC, COLORADO 20041258567 COLORADO

Key Officers & Management

Name Role Address
BASS STUART Managing Member PO BOX 1113, SPRINGFIELD, MO, 65808
HALLOCK DAVID D Agent ONE LAKE MORTON DRIVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 C/O LAKELAND RV CENTER, 900 OLD COMBEE RD., #198, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2010-04-29 C/O LAKELAND RV CENTER, 900 OLD COMBEE RD., #198, LAKELAND, FL 33805 -
CANCEL ADM DISS/REV 2008-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-07-16 - -

Documents

Name Date
ADDRESS CHANGE 2010-04-29
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-12-16
LC Amendment 2008-07-16
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-05-03
Florida Limited Liabilites 2004-07-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State