Search icon

THE RIGHT SMILE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: THE RIGHT SMILE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RIGHT SMILE HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2024 (7 months ago)
Document Number: L07000086660
FEI/EIN Number 260769710

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

Address: 422 S. Alafaya Tr, ste 27, ORLANDO, FL, 32828, US
Mail Address: 422 S. Alafaya Tr., ste. 27, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO AXEL Managing Member 422 S. Alafaya Tr., ORLANDO, FL, 32828
MORALES MARIBEL Managing Member 422 S. Alafaya Tr., ORLANDO, FL, 32828
CASTRO AXEL Agent 422 S. Alafaya Tr., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 422 S. Alafaya Tr, ste 27, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2014-01-09 422 S. Alafaya Tr, ste 27, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 422 S. Alafaya Tr., ste. 27, ORLANDO, FL 32828 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State