Entity Name: | DR. JEAN CHANG-LOWE, DDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jan 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Mar 2005 (20 years ago) |
Document Number: | L05000003255 |
FEI/EIN Number | 841667156 |
Address: | 536 HEALTH BLVD, DAYTONA BEACH, FL, 32114 |
Mail Address: | 536 HEALTH BLVD, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROTTY KATHLEEN L | Agent | 149 S. Ridgewood Avenue, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
CHANG-LOWE JEAN | Managing Member | 536 HEALTH BLVD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 149 S. Ridgewood Avenue, Suite 700, DAYTONA BEACH, FL 32114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-12 | 536 HEALTH BLVD, DAYTONA BEACH, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2007-02-12 | 536 HEALTH BLVD, DAYTONA BEACH, FL 32114 | No data |
NAME CHANGE AMENDMENT | 2005-03-18 | DR. JEAN CHANG-LOWE, DDS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State