Search icon

CENTER FOR LASER & ESTHETIC DENTISTRY, LLC - Florida Company Profile

Company Details

Entity Name: CENTER FOR LASER & ESTHETIC DENTISTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTER FOR LASER & ESTHETIC DENTISTRY, 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: 19 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000120675
FEI/EIN Number 205449831

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

Address: 5201 S.W. 31st Avenue, Ft. Lauderdale, FL, 33312, US
Mail Address: 5201 S.W. 31st Avenue, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUWIRTH S. EDWARD DDr. Manager 5201 S.W. 31ST AVENUE, FT. LAUDERDALE, FL, 33312
NEUWIRTH S. E Agent 5201 S.W. 31ST AVENUE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-02-06 NEUWIRTH, S. EDWARD -
REGISTERED AGENT ADDRESS CHANGED 2016-02-06 5201 S.W. 31ST AVENUE, #243, FT. LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 5201 S.W. 31st Avenue, #243, Ft. Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2015-01-18 5201 S.W. 31st Avenue, #243, Ft. Lauderdale, FL 33312 -
LC AMENDMENT AND NAME CHANGE 2010-07-29 CENTER FOR LASER & ESTHETIC DENTISTRY, LLC -

Documents

Name Date
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-16
LC Amendment and Name Change 2010-07-29

Date of last update: 02 May 2025

Sources: Florida Department of State