Entity Name: | HENRY M. LENNON, DDS, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 30 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L06000000289 |
FEI/EIN Number | 52-1483373 |
Address: | 4464 Woodfield Blvd, BOCA RATON, FL 33434 |
Mail Address: | 4464 Woodfield Blvd, Boca Raton, FL 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENNON, HENRY M | Agent | 4464 Woodfield Blvd, Boca Raton, FL 33434 |
Name | Role | Address |
---|---|---|
LENNON, HENRY M, DDS | Manager | 4464 Woodfield Blvd, Boca Raton, FL 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 4464 Woodfield Blvd, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-16 | 4464 Woodfield Blvd, Boca Raton, FL 33434 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-16 | 4464 Woodfield Blvd, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT NAME CHANGED | 2014-10-06 | LENNON, HENRY M | No data |
REINSTATEMENT | 2014-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2013-12-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-10-06 |
REINSTATEMENT | 2013-12-09 |
Florida Limited Liability | 2005-12-30 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State