Search icon

DENTURE CARE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: DENTURE CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENTURE CARE CENTER, 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: 21 Jul 2006 (19 years ago)
Date of dissolution: 06 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: L06000072496
FEI/EIN Number 205239429

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

Address: 18134 POWELL ROAD, BROOKSVILLE, FL, 34604
Mail Address: 18134 POWELL ROAD, BROOKSVILLE, FL, 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH SANDRA R Managing Member 18134 POWELL ROAD, OAK WALKS PLAZA, BROOKSVILLE, FL, 34604
ROTH DOUGLAS FDr. Managing Member 18134 POWELL ROAD, OAK WALKS PLAZA, BROOKSVILLE, FL, 34604
Roth Douglas Agent 18134 POWELL ROAD, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-06 - -
REGISTERED AGENT NAME CHANGED 2015-02-10 Roth, Douglas -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 18134 POWELL ROAD, BROOKSVILLE, FL 34604 -
LC STMNT OF RA/RO CHG 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-29 18134 POWELL ROAD, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2007-08-29 18134 POWELL ROAD, BROOKSVILLE, FL 34604 -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-10
CORLCRACHG 2014-09-26
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State