Search icon

INGALLS PEDIATRIC DENTISTRY, P.L. - Florida Company Profile

Company Details

Entity Name: INGALLS PEDIATRIC DENTISTRY, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INGALLS PEDIATRIC DENTISTRY, P.L. 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: 19 Apr 2006 (19 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 03 Jun 2019 (6 years ago)
Document Number: L06000040892
FEI/EIN Number 26-0622898

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

Address: 245 WAYMONT COURT, LAKE MARY, FL, 32746, US
Mail Address: 245 WAYMONT COURT, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGALLS CHRISTOPHER M Manager 245 WAYMONT COURT, LAKE MARY, FL, 32746
KOLTUN JEFFREY M Agent 150 SPARTAN DR, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2019-06-03 INGALLS PEDIATRIC DENTISTRY, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2019-06-03 245 WAYMONT COURT, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-06-03 245 WAYMONT COURT, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2019-06-03 KOLTUN, JEFFREY M -
REGISTERED AGENT ADDRESS CHANGED 2019-06-03 150 SPARTAN DR, SUITE 100, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
LC Amended/Restated Article/NC 2019-06-03
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State