Search icon

SYMMETRY DENTAL LABS, LLC - Florida Company Profile

Company Details

Entity Name: SYMMETRY DENTAL LABS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYMMETRY DENTAL LABS, 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: 09 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L07000082220
FEI/EIN Number 260650789

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

Address: 8865 108th Lane, SEMINOLE, FL, 33772, US
Mail Address: 8865 108th Lane, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKLEY COLLIN D Managing Member 8865 108TH LANE, SEMINOLE, FL, 33772
MARKLEY C D Agent 8865 108th Lane, SEMINOLE, FL, 33772
MARKLEY C DENNIS Managing Member 119 SHOALS CIRCLE, N REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 MARKLEY, C DENNIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-17 8865 108th Lane, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2015-01-17 8865 108th Lane, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-17 8865 108th Lane, SEMINOLE, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State