Search icon

LILIANA MARSHALL D.M.D., PLLC - Florida Company Profile

Company Details

Entity Name: LILIANA MARSHALL D.M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LILIANA MARSHALL D.M.D., PLLC 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: 26 Jun 2006 (19 years ago)
Document Number: L06000064393
FEI/EIN Number 223937052

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

Address: 2186 HARRIS AVE. NE STE. 3, PALM BAY, FL, 32905
Mail Address: 2186 HARRIS AVE. NE STE. 3, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL LILIANA Manager 2186 HARRIS AVE. NE STE. 3, PALM BAY, FL, 32905
Hoover Wyatt Manager 2186 HARRIS AVE. NE STE. 3, PALM BAY, FL, 32905
MANAGEMENT CONSULTINROYCE Agent 308 OAK STREET, MELBOURNE BEACH, FL, 32951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094294 RIVER OAK DENTAL EXPIRED 2012-09-26 2017-12-31 - 2186 HARRIS AVENUE NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 MANAGEMENT CONSULTING, ROYCE -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 308 OAK STREET, MELBOURNE BEACH, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 2186 HARRIS AVE. NE STE. 3, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2012-06-12 2186 HARRIS AVE. NE STE. 3, PALM BAY, FL 32905 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State