Search icon

ALLEN DENTAL PRACTICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: ALLEN DENTAL PRACTICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEN DENTAL PRACTICE, L.L.C. 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: 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: 10 Nov 2005 (19 years ago)
Document Number: L05000110873
FEI/EIN Number 262253264

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

Address: 138 COUNTRY CLUB COURT, TARPON SPRINGS, FL, 34689
Mail Address: 138 COUNTRY CLUB COURT, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN HAYDEN Manager 138 COUNTRY CLUB CT., TARPON SPRINGS, FL, 34689
ALLEN DENNIS Managing Member 138 COUNTRY CLUB CT, TARPON SPRINGS, FL, 34689
ALLEN KRISTINE Managing Member 138 COUNTRY CLUB CT, TARPON SPRINGS, FL, 34689
ELLIOTT HERBERT Agent 623 E. TARPON AV., TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131231 ALLEN DENTAL PRACTICE ACTIVE 2023-10-24 2028-12-31 - 138 COUNTRY CLUB CT, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 623 E. TARPON AV., TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State