Entity Name: | NEW IMAGE GENERAL DENTISTRY, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW IMAGE GENERAL DENTISTRY, 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: | 08 Oct 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2020 (4 years ago) |
Document Number: | L07000102181 |
FEI/EIN Number |
364617525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11278 Sullivan St., Riverview, FL, 33578, US |
Mail Address: | 11278 Sullivan St., Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRERO LUIS E | Managing Member | 11278 Sullivan St., Riverview, FL, 33578 |
AVILES JON C | Agent | 14452 BRUCE B. DOWNS BLVD., TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-10 | AVILES, JON CPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 11278 Sullivan St., Riverview, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 11278 Sullivan St., Riverview, FL 33578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-12 | 14452 BRUCE B. DOWNS BLVD., TAMPA, FL 33613 | - |
REINSTATEMENT | 2011-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2007-11-26 | NEW IMAGE GENERAL DENTISTRY, P.L. | - |
LC NAME CHANGE | 2007-10-10 | LUIS E. CARRERO, DMD, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-12-10 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State