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. |
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 |
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 |
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 |
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 | - |
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