Search icon

MEDDENT MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MEDDENT MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDDENT MANAGEMENT SERVICES, 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: 11 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: L07000103541
FEI/EIN Number 261256922

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

Address: 1601 PARK CENTER DR., SUITE 1 & 2, ORLANDO, FL, 32835
Mail Address: 1601 PARK CENTER DR., SUITE 1 & 2, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONDS SONIA President 1601 Park Center Dr. #1, Orlando, FL, 32835
SIMMONDS ALRIC V Vice President 1601 Park Center Dr. #1, Orlando, FL, 32835
SIMMONDS ALRIC V President 1601 Park Center Dr. #1, Orlando, FL, 32835
PLASKETT MILES Agent % DUANE MORRIS, LLP, MIAMI, FL, 331312397

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 PLASKETT, MILES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 1601 PARK CENTER DR., SUITE 1 & 2, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2009-03-23 1601 PARK CENTER DR., SUITE 1 & 2, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-25

Date of last update: 01 May 2025

Sources: Florida Department of State