Search icon

SMILES WITH STYLE, P.L. - Florida Company Profile

Company Details

Entity Name: SMILES WITH STYLE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMILES WITH STYLE, 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: 14 May 2007 (18 years ago)
Document Number: L07000050795
FEI/EIN Number 260159917

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

Address: 825 Vanderbilt Beach Road, NAPLES, FL, 34108, US
Mail Address: 825 Vanderbilt Beach Road, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAS AQUILES J Manager 825 Vanderbilt Beach Road, NAPLES, FL, 34108
HILL MICHAEL B Agent 9100 COLLEGE POINTE COURT, FT. MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115884 TRUE VIEW DENTAL ACTIVE 2016-10-25 2026-12-31 - 825 VANDERBILT BEACH ROAD, NAPLES, FL, 34108
G13000025896 DENTAL CASTLE EXPIRED 2013-03-14 2018-12-31 - 3877 TAMIAMI TRAIL EAST, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 825 Vanderbilt Beach Road, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2016-03-08 825 Vanderbilt Beach Road, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 9100 COLLEGE POINTE COURT, FT. MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State