Entity Name: | EDWARD A. SPECTOR, D.D.S., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2020 (4 years ago) |
Document Number: | L05000046589 |
FEI/EIN Number | 59-2705719 |
Address: | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERSON GARY N | Agent | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Gary N. Gerson, as Personal Representative | President | 3001 PGA Blvd, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Gary N. Gerson, as Personal Representative | Director | 3001 PGA Blvd, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-08 | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 | No data |
REINSTATEMENT | 2020-10-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-21 | GERSON, GARY N | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 | No data |
REINSTATEMENT | 2010-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2008-10-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-16 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State