Search icon

ORANGE CITY DENTAL SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE CITY DENTAL SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE CITY DENTAL SPECIALISTS, 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: 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: 18 Dec 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L06000119840
FEI/EIN Number 208102781

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

Address: 610 N Mills Ave, Ste 100, Orlando, FL, 32803, US
Mail Address: 610 N Mills Ave, Ste 100, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROFTON DANIEL J Manager 610 N Mills Ave, Ste 100, Orlando, FL, 32803
CROFTON DANIEL JD.D.S., Agent 610 N Mills Ave, Ste 100, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 610 N Mills Ave, Ste 100, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2020-06-29 610 N Mills Ave, Ste 100, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 610 N Mills Ave, Ste 100, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2020-03-09 CROFTON, DANIEL J, D.D.S., M.D. -
LC STMNT OF RA/RO CHG 2020-03-09 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-29
CORLCRACHG 2020-03-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State