Entity Name: | AMY HERTZ DMD AND MINTA LOPEZ-TORRES DMD, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMY HERTZ DMD AND MINTA LOPEZ-TORRES DMD, 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. |
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: | 28 Sep 2006 (19 years ago) |
Document Number: | L06000095248 |
FEI/EIN Number |
205644793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 870 Rinehart Rd, Lake Mary, FL, 32746, US |
Address: | 870 Rinehart Road, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ-TORRES MINTA | Managing Member | 870 Rinehart Rd, Lake Mary, FL, 32746 |
HERTZ AMY | Managing Member | 870 Rinehart Rd, Lake Mary, FL, 32746 |
HERTZ AMY E | Agent | 870 Rinehart Rd, Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000119776 | DUNWOODY DENTAL | ACTIVE | 2018-11-07 | 2028-12-31 | - | 5030 W SR 46 SUITE 1018, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 870 Rinehart Road, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 870 Rinehart Road, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 870 Rinehart Rd, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-05 | HERTZ, AMY E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State