Entity Name: | ENRIQUE G. VARGAS, DMD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENRIQUE G. VARGAS, DMD, 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: |
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: | 06 Sep 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Feb 2010 (15 years ago) |
Document Number: | L05000087566 |
FEI/EIN Number |
203427257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2841-A NW 41ST STREET, GAINESVILLE, FL, 32606 |
Mail Address: | 2841-A NW 41ST STREET, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGAS ENRIQUE G | Managing Member | 2841-A NW 41ST STREET, GAINESVILLE, FL, 32606 |
VARGAS ENRIQUE G | Agent | 2841-A NW 41ST STREET, GAINESVILLE, FL, 32606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000034565 | VARGAS ORTHODONTICS | EXPIRED | 2010-04-19 | 2015-12-31 | - | 2841 NW 41 STREET, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-01-13 | 2841-A NW 41ST STREET, GAINESVILLE, FL 32606 | - |
CANCEL ADM DISS/REV | 2010-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-25 | 2841-A NW 41ST STREET, GAINESVILLE, FL 32606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State